UKBizDB.co.uk

COMMERCIAL FLEET SYSTEMS UK LIMITED

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

This company is commonly known as Commercial Fleet Systems Uk Limited. The company was founded 16 years ago and was given the registration number 06573479. The firm's registered office is in WHITNEY. You can find them at Glebe Cottage, Bell Lane, Cassington, Whitney, Oxon. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:COMMERCIAL FLEET SYSTEMS UK LIMITED
Company Number:06573479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Glebe Cottage, Bell Lane, Cassington, Whitney, Oxon, OX29 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15 St Georges Rd, Cheltenham, United Kingdom, GL503DT

Secretary22 April 2008Active
3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Director01 January 2011Active
3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Director22 April 2008Active

People with Significant Control

Mr Adam Roger Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Capital

Capital return purchase own shares.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Capital

Capital cancellation shares.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.