UKBizDB.co.uk

FLEET SAUCE LIMITED

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

This company is commonly known as Fleet Sauce Limited. The company was founded 13 years ago and was given the registration number 07281366. The firm's registered office is in WREXHAM,. You can find them at Ellkat House, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FLEET SAUCE LIMITED
Company Number:07281366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ellkat House, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, LL13 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, LL13 9UH

Director01 November 2017Active
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, LL13 9UH

Director20 August 2019Active
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, United Kingdom, LL13 9UH

Director06 September 2010Active
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, United Kingdom, LL13 9UH

Director16 June 2010Active
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, United Kingdom, LL13 9UH

Director01 September 2011Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director11 June 2010Active
Ellkat House,, Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,, United Kingdom, LL13 9UH

Director01 September 2011Active

People with Significant Control

Mr Tony Povey
Notified on:01 November 2023
Status:Active
Date of birth:March 1976
Nationality:British
Address:Ellkat House,, Coed Aben Road,, Wrexham,, LL13 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Antony David Stokes-Boreham
Notified on:01 November 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Ellkat House,, Coed Aben Road,, Wrexham,, LL13 9UH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Capital

Capital name of class of shares.

Download
2017-05-31Resolution

Resolution.

Download
2017-04-25Capital

Capital allotment shares.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.