UKBizDB.co.uk

FLEET PAPER HOLDINGS LIMITED

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

This company is commonly known as Fleet Paper Holdings Limited. The company was founded 18 years ago and was given the registration number 05587191. The firm's registered office is in SNODLAND. You can find them at Lenvale House, 2 East Street, Snodland, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEET PAPER HOLDINGS LIMITED
Company Number:05587191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 East Street, Snodland, United Kingdom, ME6 5BA

Director18 August 2021Active
2 East Street, Snodland, United Kingdom, ME6 5BA

Director04 May 2022Active
Vector Point Mid Kent Business Park, Sortmill Road, Snodland, England, ME6 5UA

Secretary16 January 2014Active
Fleet House, 2 East Street, Snodland, United Kingdom, ME6 5BA

Secretary10 October 2005Active
Vector Point Mid Kent Business Park, Sortmill Road, Snodland, England, ME6 5UA

Director16 January 2014Active
Vector Point Mid Kent Business Park, Sortmill Road, Snodland, England, ME6 5UA

Director16 January 2014Active
Fleet House, 2 East Street, Snodland, United Kingdom, ME6 5BA

Director10 October 2005Active

People with Significant Control

Floryn Holdings Group Limited
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:2, East Street, Snodland, England, ME6 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lenvale Developments Ltd
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:Lenvale House, East Street, Snodland, England, ME6 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital name of class of shares.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Address

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

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-05-24Change of name

Certificate change of name company.

Download
2022-05-20Change of name

Certificate change of name company.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Second filing of director appointment with name.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.