UKBizDB.co.uk

FLEET COMMS LIMITED

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

This company is commonly known as Fleet Comms Limited. The company was founded 16 years ago and was given the registration number 06506533. The firm's registered office is in WAKEFIELD. You can find them at Ground Floor The Coach House Headlands Road, Ossett, Wakefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEET COMMS LIMITED
Company Number:06506533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor The Coach House Headlands Road, Ossett, Wakefield, England, WF5 8HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor The Coach House, Headlands Road, Ossett, Wakefield, England, WF5 8HY

Secretary18 February 2008Active
5, Kestrel Drive, Sandal, Wakefield, United Kingdom, WF2 6SB

Director18 February 2008Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Secretary18 February 2008Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Director18 February 2008Active

People with Significant Control

Fleet Comms Holdings Limited
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, The Coach House, Headlands Road, Wakefield, United Kingdom, WF5 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Julia Lesley Mullan
Notified on:01 January 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Ground Floor The Coach House, Headlands Road, Wakefield, England, WF5 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Steven John Mullan
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Ground Floor The Coach House, Headlands Road, Wakefield, England, WF5 8HY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.