Warning: file_put_contents(c/691b75440afe533c50d417611857c125.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carillion Fleet Management Limited, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARILLION FLEET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carillion Fleet Management Limited. The company was founded 69 years ago and was given the registration number 00537677. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARILLION FLEET MANAGEMENT LIMITED
Company Number:00537677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 September 1954
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary20 January 2016Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary20 January 2016Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary20 March 1995Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR

Director29 January 1993Active
Old Giffords Whitehouse Lane, Codsall Wood, WV8 1QS

Director20 March 1995Active
Moongate, West End, Bassington, DE4 3HL

Director-Active
Badger's Holt High Green, Chorley, Bridgnorth, WV16 6PP

Director01 January 1996Active
12 Spithead Close, Seaview, PO34 5AZ

Director21 January 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Director20 March 1995Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director20 March 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 March 2004Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director20 March 1995Active
46 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH

Director20 March 1995Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
21 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD

Director-Active
The Birches, 57 Wrockwardine Road Wellington, Telford, TF1 3DA

Director20 March 1995Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-17Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-02-01Insolvency

Liquidation compulsory winding up order.

Download
2017-11-07Resolution

Resolution.

Download
2017-11-01Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Appoint person secretary company with name date.

Download
2016-01-20Officers

Appoint person secretary company with name date.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.