UKBizDB.co.uk

FLEET INFLUENCE LIMITED

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

This company is commonly known as Fleet Influence Limited. The company was founded 13 years ago and was given the registration number 07503457. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLEET INFLUENCE LIMITED
Company Number:07503457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4205, Highlander Parkway, Richfield, United States,

Director10 December 2020Active
Construction House, Winchester Road, Burghclere, Newbury, England, RG20 9EQ

Director09 April 2020Active
4205, Highlander Parkway, Richfield, United States,

Director10 December 2020Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Secretary01 November 2011Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director01 November 2011Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director20 August 2014Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director26 September 2018Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director26 September 2018Active
4205, Highlander Drive, Richfield, United States, 44286

Director30 June 2017Active
31, Browns Way, Aspley Guise, Milton Keynes, United Kingdom, MK17 8JB

Director24 January 2011Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director26 September 2018Active
27, Hop Gardens, Kintbury, Hungerford, United Kingdom, RG17 9AB

Director24 January 2011Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director01 November 2011Active
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH

Director20 August 2014Active
8, Willows Hill, Bradden, Towcester, United Kingdom, NN12 8EJ

Director24 January 2011Active

People with Significant Control

Oec International Limited
Notified on:28 July 2022
Status:Active
Country of residence:United Kingdom
Address:Springfield Lyons House, Chelmsford Business Park, Chelmsford, United Kingdom, CM2 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Oec Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH
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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Capital

Capital statement capital company with date currency figure.

Download
2021-12-31Capital

Legacy.

Download
2021-12-31Insolvency

Legacy.

Download
2021-12-31Resolution

Resolution.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Legacy.

Download
2020-12-24Other

Legacy.

Download
2020-12-24Other

Legacy.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.