UKBizDB.co.uk

FLEET TRADE & TRANSPORT LIMITED

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

This company is commonly known as Fleet Trade & Transport Limited. The company was founded 35 years ago and was given the registration number 02369964. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:FLEET TRADE & TRANSPORT LIMITED
Company Number:02369964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary28 September 2001Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary28 September 2001Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director30 March 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 June 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary-Active
11 Roosevelt Road, Maplewood, Usa, NJ 07040

Secretary28 September 2001Active
92 Mineola Avenue, Point Lookout, Usa, 11569 NY

Secretary08 December 1994Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary28 September 2001Active
Flat 2, 83 Saint Georges Square, London, SW1V 3QW

Secretary30 June 1999Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director02 March 2011Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director30 January 2002Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director16 May 2005Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director11 December 2014Active
1021 Park Avenue, Apt 3c, New York, Usa, 10028

Director04 October 1996Active
42 Argyll Road, London, W8 7BS

Director13 June 2001Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director22 January 2014Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director26 February 2008Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director14 July 1999Active
10 Dundee Road, Larchmont, New York,

Director-Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director30 January 2002Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director01 August 2006Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director-Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 February 2008Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 February 2008Active
1 Gracie Square, Apartment 11, New York, Usa,

Director-Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 February 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director16 May 2005Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director05 October 2009Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 July 2017Active
25 Prae Close, St Albans, AL3 4SF

Director-Active
13 Brunswick Gardens, London, W8 4AS

Director16 March 1995Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 February 2009Active
24b Smith Terrace, London, SW3 4DH

Director-Active

People with Significant Control

Goldman Sachs Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Capital

Legacy.

Download
2018-12-12Capital

Capital statement capital company with date currency figure.

Download
2018-12-12Insolvency

Legacy.

Download
2018-12-12Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.