This company is commonly known as Fleetsolve Limited. The company was founded 21 years ago and was given the registration number 04478975. The firm's registered office is in NESTON. You can find them at Fleetsolve Unit 3 Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, Cheshire. This company's SIC code is 35110 - Production of electricity.
Name | : | FLEETSOLVE LIMITED |
---|---|---|
Company Number | : | 04478975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2002 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleetsolve Unit 3 Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, Cheshire, England, CH64 3UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England, CH62 3RR | Director | 15 August 2023 | Active |
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ | Secretary | 05 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 July 2002 | Active |
Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, England, CH62 3RR | Director | 18 October 2019 | Active |
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT | Director | 03 March 2023 | Active |
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ | Director | 05 July 2002 | Active |
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ | Director | 05 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 July 2002 | Active |
Marble Holdings Uk Limited | ||
Notified on | : | 15 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT |
Nature of control | : |
|
Simec Energy Solutions Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Birdport, Corporation Road, Newport, United Kingdom, NP19 4RE |
Nature of control | : |
|
Mr Keith O'Connor | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fleetsolve Unit 3, Millennium Court, Buildwas Road, Neston, England, CH64 3UZ |
Nature of control | : |
|
Mrs Anne O'Connor | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fleetsolve Unit 3, Millennium Court, Buildwas Road, Neston, England, CH64 3UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Change account reference date company previous extended. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Auditors | Auditors resignation company. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.