This company is commonly known as All Fleet Services Limited. The company was founded 20 years ago and was given the registration number 04831078. The firm's registered office is in MITCHELDEAN. You can find them at Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, . This company's SIC code is 82200 - Activities of call centres.
Name | : | ALL FLEET SERVICES LIMITED |
---|---|---|
Company Number | : | 04831078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Secretary | 30 May 2014 | Active |
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 May 2017 | Active |
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 14 July 2003 | Active |
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ | Secretary | 14 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 July 2003 | Active |
63 Avill Crescent, Taunton, TA1 2PL | Director | 14 July 2003 | Active |
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ | Director | 14 July 2003 | Active |
Unit B, Draycott Business Park, Cam, Dursley, England, GL11 5DQ | Director | 14 July 2003 | Active |
17 Wheatstone Court, Davy Way, Waterwells, Gloucester, | Director | 27 March 2017 | Active |
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 September 2014 | Active |
13 Blacksmith End, Stathern, Melton Mowbray, LE14 4EZ | Director | 14 July 2003 | Active |
21, Apple Orchard, Prestbury, Cheltenham, England, GL52 3EH | Director | 01 October 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 July 2003 | Active |
Mr David John Scobie | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-30 | Officers | Appoint person director company with name date. | Download |
2017-07-30 | Officers | Appoint person director company with name date. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.