This company is commonly known as Fleet Initiatives Limited. The company was founded 18 years ago and was given the registration number 05852959. The firm's registered office is in EDGWARE. You can find them at Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | FLEET INITIATIVES LIMITED |
---|---|---|
Company Number | : | 05852959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England, HA8 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Emlet, Bradford Abbas, Sherborne, England, DT9 6RT | Secretary | 23 August 2011 | Active |
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB | Director | 13 September 2011 | Active |
10, Ivor Road, Corfe Mullen, Wimborne, BH21 3QF | Secretary | 21 June 2006 | Active |
21, Cox Road, Wellington, England, TA21 9RD | Secretary | 27 October 2009 | Active |
10, Ivor Road, Corfe Mullen, Wimborne, BH21 3QF | Director | 21 June 2006 | Active |
Pear Tree Farm, Higher Halstock Leigh, Yeovil, England, BA22 9QY | Director | 21 June 2006 | Active |
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB | Director | 14 January 2020 | Active |
21, Cox Road, Wellington, England, TA21 9RD | Director | 27 October 2009 | Active |
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB | Director | 07 March 2017 | Active |
Mr John Christopher Smith | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dvs House, Newmans, Suite 1, First Floor, Edgware, England, HA8 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-16 | Gazette | Gazette filings brought up to date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.