UKBizDB.co.uk

CHIEFTAIN FLEET MANAGEMENT LIMITED

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

This company is commonly known as Chieftain Fleet Management Limited. The company was founded 10 years ago and was given the registration number NI623682. The firm's registered office is in COLERAINE. You can find them at 32 Lodge Road, , Coleraine, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:CHIEFTAIN FLEET MANAGEMENT LIMITED
Company Number:NI623682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB

Director01 September 2019Active
111 Killadroy Road, Beragh, Omagh, United Kingdom, BT79 0QY

Director14 April 2014Active
111 Killadroy Road, Beragh, Omagh, United Kingdom, BT79 0QY

Director27 March 2014Active
Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, England, WA16 8UQ

Director22 May 2018Active

People with Significant Control

Town Head Estate Limited
Notified on:01 September 2019
Status:Active
Country of residence:United Kingdom
Address:Town Head Estate, Newby Bridge, Ulverston, United Kingdom, LA12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Oakfield Manor Estates Limited
Notified on:22 May 2018
Status:Active
Country of residence:England
Address:Oakfield Manor Farm, Chelford Lane, Knutsford, England, WA16 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Ian Robert Samuel Cochrane
Notified on:27 March 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Northern Ireland
Address:111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY
Nature of control:
  • Significant influence or control
Mrs Sharon Cochrane
Notified on:27 March 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Northern Ireland
Address:111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company current shortened.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-21Resolution

Resolution.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Address

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

Download

Copyright © 2024. All rights reserved.