UKBizDB.co.uk

FLEETPROCURE LTD

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

This company is commonly known as Fleetprocure Ltd. The company was founded 7 years ago and was given the registration number 10756964. The firm's registered office is in RICHMOND. You can find them at 20 Hill Rise, , Richmond, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FLEETPROCURE LTD
Company Number:10756964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:20 Hill Rise, Richmond, United Kingdom, TW10 6UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Secretary05 May 2017Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director04 August 2020Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director08 December 2022Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director20 December 2021Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director05 May 2017Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director21 April 2023Active
C/O Netarcs Ltd, 8-10 Pembroke Buildings, Scrubs Lane, London, England, NW10 6RE

Director26 September 2023Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director04 August 2020Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director05 May 2017Active

People with Significant Control

Jurni Limited
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lee Jones
Notified on:05 May 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:20, Hill Rise, Richmond, United Kingdom, TW10 6UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Netarcs Ltd
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:8-10 Pembroke Buildings, Scrubs Lane, London, England, NW10 6RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-11-27Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-06-10Accounts

Change account reference date company previous shortened.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Address

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

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.