UKBizDB.co.uk

FLEETCARE SERVICES VEHICLE ENGINEERS LIMITED

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

This company is commonly known as Fleetcare Services Vehicle Engineers Limited. The company was founded 21 years ago and was given the registration number 04706276. The firm's registered office is in ROSS ON WYE. You can find them at Woodend Lane, Gorsley, Ross On Wye, Herefordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FLEETCARE SERVICES VEHICLE ENGINEERS LIMITED
Company Number:04706276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Woodend Lane, Gorsley, Ross On Wye, Herefordshire, HR9 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Goods Shed, Ashburton Industrial Estate, Ross-On-Wye, United Kingdom, HR9 7BW

Secretary02 October 2023Active
The Old Goods Shed, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW

Director21 March 2003Active
Jessamine Cottage Woodend Lane, Gorsley, Ross On Wye, HR9 7SF

Secretary21 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 2003Active
2 Stable Mews, Kings Caple, Ross On Wye, HR1 4UQ

Director01 August 2007Active
Jessamine Cottage Woodend Lane, Gorsley, Ross On Wye, HR9 7SF

Director21 March 2003Active

People with Significant Control

Mrs Penelope Ann Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Jessamine Cottage, Woodend Lane, Gorsley, Ross-On-Wye, United Kingdom, HR9 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Old Goods Shed, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW
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 (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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Address

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

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.