UKBizDB.co.uk

FLEETCHECK LIMITED

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

This company is commonly known as Fleetcheck Limited. The company was founded 18 years ago and was given the registration number 05674824. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEETCHECK LIMITED
Company Number:05674824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Secretary13 January 2006Active
Trafalgar House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director14 September 2007Active
Trafalgar House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director13 January 2006Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 February 2019Active
Trafalgar House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director04 June 2014Active
Shrubbery Farm House, Longnor, Shrewsbury, SY5 7PP

Director22 March 2006Active
1 Whitethorn Close, Wootton Bassett, Swindon, SN4 7HS

Director22 March 2006Active
23 Cam Green Fairholme, Dursley, GL11 5HL

Director06 April 2006Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director29 January 2018Active

People with Significant Control

Mr Peter David Golding
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Trafalgar House, Cotswold Business Park, Cirencester, England, GL7 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Helen Golding
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Trafalgar House, Cotswold Business Park, Cirencester, England, GL7 6BQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-05-17Resolution

Resolution.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.