UKBizDB.co.uk

FLEETSOLVE LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity
  • 41100 - Development of building projects
  • 71121 - Engineering design activities for industrial process and production
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England, CH62 3RR

Director15 August 2023Active
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ

Secretary05 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 July 2002Active
Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, England, CH62 3RR

Director18 October 2019Active
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT

Director03 March 2023Active
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ

Director05 July 2002Active
Fleetsolve Unit 3, Millennium Court, Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3UZ

Director05 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Change account reference date company previous extended.

Download
2023-09-05Address

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

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Auditors

Auditors resignation company.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Address

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

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-10-13Accounts

Change account reference date company previous shortened.

Download
2020-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.