UKBizDB.co.uk

FLEETGRANT LIMITED

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

This company is commonly known as Fleetgrant Limited. The company was founded 39 years ago and was given the registration number 01836076. The firm's registered office is in ROTHERHAM. You can find them at 3 Lilly Hall Close, Maltby, Rotherham, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:FLEETGRANT LIMITED
Company Number:01836076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:3 Lilly Hall Close, Maltby, Rotherham, England, S66 8RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lilly Hall Close, Maltby, Rotherham, England, S66 8RR

Director19 February 2018Active
3, Lilly Hall Close, Maltby, Rotherham, England, S66 8RR

Director19 February 2018Active
Glenbrook, 132 Rotherham Road, Maltby, Rotherham, S66 8NA

Secretary-Active
Glenbrook, 132 Rotherham Road, Maltby, Rotherham, S66 8NA

Director-Active
Glenbrook, 132 Rotherham Road, Maltby, Rotherham, S66 8NA

Director-Active

People with Significant Control

Mrs Laura Jane Stevens
Notified on:19 February 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:3, Lilly Hall Close, Rotherham, England, S66 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David James Stevens
Notified on:19 February 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:3, Lilly Hall Close, Rotherham, England, S66 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Laco 3 Ltd
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:3, Lilly Hall Close, Rotherham, England, S66 8RR
Nature of control:
  • Significant influence or control
Mrs Eileen Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Glenbrook, 132 Rotherham Road, Rotherham, S66 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Joseph Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Glenbrook, 132 Rotherham Road, Rotherham, S66 8NA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Address

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

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.