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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 28 September 2001 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 28 September 2001 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 30 March 2022 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 01 June 2015 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | - | Active |
11 Roosevelt Road, Maplewood, Usa, NJ 07040 | Secretary | 28 September 2001 | Active |
92 Mineola Avenue, Point Lookout, Usa, 11569 NY | Secretary | 08 December 1994 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 28 September 2001 | Active |
Flat 2, 83 Saint Georges Square, London, SW1V 3QW | Secretary | 30 June 1999 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 02 March 2011 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 30 January 2002 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 16 May 2005 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 11 December 2014 | Active |
1021 Park Avenue, Apt 3c, New York, Usa, 10028 | Director | 04 October 1996 | Active |
42 Argyll Road, London, W8 7BS | Director | 13 June 2001 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 22 January 2014 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 26 February 2008 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 14 July 1999 | Active |
10 Dundee Road, Larchmont, New York, | Director | - | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 30 January 2002 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 01 August 2006 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | - | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 February 2008 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 February 2008 | Active |
1 Gracie Square, Apartment 11, New York, Usa, | Director | - | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 February 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 16 May 2005 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 05 October 2009 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 19 July 2017 | Active |
25 Prae Close, St Albans, AL3 4SF | Director | - | Active |
13 Brunswick Gardens, London, W8 4AS | Director | 16 March 1995 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 February 2009 | Active |
24b Smith Terrace, London, SW3 4DH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Capital | Legacy. | Download |
2018-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-12 | Insolvency | Legacy. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.