UKBizDB.co.uk

FLEET MANAGEMENT EUROPE LIMITED

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

This company is commonly known as Fleet Management Europe Limited. The company was founded 22 years ago and was given the registration number 04409087. The firm's registered office is in LONDON. You can find them at 3rd Floor 105 -109 Bishopsgate, , London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:FLEET MANAGEMENT EUROPE LIMITED
Company Number:04409087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:3rd Floor 105 -109 Bishopsgate, London, United Kingdom, EC2M 3UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21/F, Central Plaza, 18 Harbour Road, Wanchai, Hong Kong,

Director22 August 2023Active
27/F, South Island Place, 8, Wong Chuk Hang Road, Wong Chuk Hang, Hong Kong,

Director03 May 2005Active
28/F No. 3 Lockhart Road, Hong Kong, FOREIGN

Secretary19 April 2002Active
Flat F, 27th Floor, La Place De Victoria,, 632 King's Road,, North Point,

Secretary11 October 2004Active
36/F.,, Tower Two, Times Square, 1 Matheson Street, Causeway Bay, Hong Kong, People's Republic Of China,

Corporate Secretary24 June 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 April 2002Active
House B1, Villa Cecil 200, Victoria Road, Pokfulam, Hong Kong,

Director03 May 2005Active
159 West End Lane, London, NW6 2LG

Director03 May 2005Active
Flat 63 High West, 142 Pokfulam Road, Hong Kong,

Director01 December 2003Active
8 Nursery Rise, Great Dunmow, CM6 1XW

Director19 April 2002Active
14 Green Lane, London, NW4 2NN

Director03 May 2005Active
20 Kadoorie Avenue, Kowloon, Hong Kong,

Director19 April 2002Active
The Old Vicarage, Flimwell, TN5 7QP

Director19 April 2002Active
16-F, Wing Lung Bank Building, No 45 Des Voeux Road, Central, Hong Kong,

Corporate Director25 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 April 2002Active

People with Significant Control

Mr Harindarpal Singh Banga
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Indian
Country of residence:Hong Kong
Address:21/F, Central Plaza, Wanchai, Hong Kong,
Nature of control:
  • Significant influence or control
Mrs Indra Banga
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:Indian
Country of residence:Hong Kong
Address:21/F, Central Plaza, Wanchai, Hong Kong,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-01Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-07-09Address

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

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-09-03Address

Change sail address company with old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.