UKBizDB.co.uk

FLEET INITIATIVES LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, The Emlet, Bradford Abbas, Sherborne, England, DT9 6RT

Secretary23 August 2011Active
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB

Director13 September 2011Active
10, Ivor Road, Corfe Mullen, Wimborne, BH21 3QF

Secretary21 June 2006Active
21, Cox Road, Wellington, England, TA21 9RD

Secretary27 October 2009Active
10, Ivor Road, Corfe Mullen, Wimborne, BH21 3QF

Director21 June 2006Active
Pear Tree Farm, Higher Halstock Leigh, Yeovil, England, BA22 9QY

Director21 June 2006Active
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB

Director14 January 2020Active
21, Cox Road, Wellington, England, TA21 9RD

Director27 October 2009Active
Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, England, HA8 7EB

Director07 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (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
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-16Gazette

Gazette filings brought up to date.

Download
2017-09-14Address

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

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.