UKBizDB.co.uk

FLEET SERVICES SOUTHERN LIMITED

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

This company is commonly known as Fleet Services Southern Limited. The company was founded 37 years ago and was given the registration number 02072883. The firm's registered office is in CAMBERLEY. You can find them at 3 Cavendish Court, Hawley Hill, Camberley, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FLEET SERVICES SOUTHERN LIMITED
Company Number:02072883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 Cavendish Court, Hawley Hill, Camberley, Surrey, GU17 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviary House, The Street, Eversley, Hook, RG27 0PJ

Director-Active
Oakley House, Upper Verran Road, Camberley, GU15 2JL

Director-Active
1 Burchett Coppice, Wokingham, RG11 4YA

Secretary-Active
122 Sharps Lane, Ruislip, HA4 7JB

Director-Active
1 Burchett Coppice, Wokingham, RG11 4YA

Director-Active

People with Significant Control

Mr Terence Patrick Brooker
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Aviary House, The Street, Hook, United Kingdom, RG27 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Hoptroff
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:1, Burchett Coppice, Wokingham, United Kingdom, RG11 4YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Vernwood Cottage, Bartley Heath, Hook, United Kingdom, RG27 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.