Warning: file_put_contents(c/b6b6ec37629ee6f93daa0c6dacbb017f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/9330c7bbacaa209b7b7113058a956dad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fleetcor Europe Limited, SW1P 2NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEETCOR EUROPE LIMITED

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

This company is commonly known as Fleetcor Europe Limited. The company was founded 27 years ago and was given the registration number 03341120. The firm's registered office is in LONDON. You can find them at 64-65 Vincent Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLEETCOR EUROPE LIMITED
Company Number:03341120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:64-65 Vincent Square, London, SW1P 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director06 May 2022Active
64-65, Vincent Square, London, England, SW1P 2NU

Director26 August 2022Active
64-65, Vincent Square, London, SW1P 2NU

Director12 November 2019Active
64-65, Vincent Square, London, England, SW1P 2NU

Secretary15 August 2011Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Secretary02 March 2001Active
64-65, Vincent Square, London, England, SW1P 2NU

Secretary07 June 2010Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Secretary01 January 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Secretary30 January 2013Active
6 Fallow Deer Lawn, Newport, TF10 7JF

Secretary01 April 2000Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Secretary20 April 2007Active
64-65, Vincent Square, London, England, SW1P 2NU

Secretary15 March 2012Active
Fairfields Shendish Drive, Shendish, Hemel Hempstead, HP3 0XA

Secretary21 March 1997Active
20 Pool Meadow, Cheslyn Hay, Walsall, WS6 7PB

Director21 March 1997Active
64-65, Vincent Square, London, England, SW1P 2NU

Director01 January 2008Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director24 September 2002Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Director24 September 2002Active
3415, Newport Bay Drive, Alpharetta, Georgia, United States, 30005

Director07 September 2006Active
64-65, Vincent Square, London, England, SW1P 2NU

Director07 June 2010Active
11 Highfield Road, Northwood, HA6 1EU

Director25 April 2003Active
64-65, Vincent Square, London, England, SW1P 2NU

Director01 September 2020Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director20 April 2007Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Director01 January 2008Active
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active
The Spinney, Whiteleaf, Princes Risborough, HP27 0LY

Director21 March 1997Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Director30 January 2013Active
64-65, Vincent Square, London, England, SW1P 2NU

Director05 December 2011Active
64-65, Vincent Square, London, England, SW1P 2NU

Director07 September 2006Active
64-65, Vincent Square, London, England, SW1P 2NU

Director15 March 2012Active
4425 Pemberton Cove, Alpharetta, Usa, FOREIGN

Director07 September 2006Active
Fairfields Shendish Drive, Shendish, Hemel Hempstead, HP3 0XA

Director21 March 1997Active
All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

Director24 September 2002Active

People with Significant Control

Fleetcor Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-17Change of constitution

Statement of companys objects.

Download
2019-09-17Resolution

Resolution.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.