This company is commonly known as Fleetcor Uk International Management Limited. The company was founded 17 years ago and was given the registration number 06228044. The firm's registered office is in KNARESBOROUGH. You can find them at The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Knaresborough, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06228044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-65, Vincent Square, London, England, SW1P 2NU | Director | 26 August 2022 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 August 2011 | Active |
27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ | Secretary | 20 December 2007 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 07 June 2010 | Active |
24 Long Cause Way, Adel, Leeds, LS16 8EQ | Secretary | 01 January 2008 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Secretary | 30 January 2013 | Active |
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065 | Secretary | 26 April 2007 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Secretary | 15 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2007 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 28 April 2015 | Active |
Spalding Ridge, 5445 Triangle Parkway, Nw #400, Norcross, Usa, 30092 | Director | 28 April 2015 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 01 September 2020 | Active |
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN | Director | 26 April 2007 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 12 November 2019 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 11 February 2019 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Director | 28 April 2015 | Active |
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS | Director | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 13 December 2011 | Active |
109, N Park Pi, Covington, Usa, 70124 | Director | 30 January 2013 | Active |
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB | Director | 15 March 2012 | Active |
Fleetcor Uk Acquisitions 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Address | Move registers to sail company with new address. | Download |
2019-10-08 | Address | Change sail address company with new address. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-09-18 | Change of constitution | Statement of companys objects. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.