This company is commonly known as Fleetcam Limited. The company was founded 8 years ago and was given the registration number 09806240. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | FLEETCAM LIMITED |
---|---|---|
Company Number | : | 09806240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2015 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackburn Rovers Enterprise Centre, Ewood Park, Blackburn, England, BB2 4JF | Director | 02 October 2015 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 02 October 2015 | Active |
Mr Jan Richard Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
Nature of control | : |
|
Mr Grahame Matthew Ross | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-07-11 | Change of name | Change of name notice. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.