Warning: file_put_contents(c/57fc0100cb64746adde1b4d552993c99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
It Fleet Logistics Limited, CO7 6QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IT FLEET LOGISTICS LIMITED

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

This company is commonly known as It Fleet Logistics Limited. The company was founded 24 years ago and was given the registration number 03946473. The firm's registered office is in GREAT WENHAM COLCHESTER. You can find them at It House Notley Park, Raydon Road, Great Wenham Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IT FLEET LOGISTICS LIMITED
Company Number:03946473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:It House Notley Park, Raydon Road, Great Wenham Colchester, Essex, CO7 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
It House, Notley Park, Raydon Road, Great Wenham, Colchester, United Kingdom, CO7 6QD

Secretary14 October 2004Active
It House, Notley Park, Raydon Road, Great Wenham, Colchester, United Kingdom, CO7 6QD

Director15 March 2000Active
It House, Notley Park, Raydon Road, Great Wenham, Colchester, United Kingdom, CO7 6QD

Director13 June 2018Active
20 Hazel Close, Thorrington, CO7 8HJ

Secretary10 December 2003Active
9 Beadle Place, Great Totham, Chelmsford, CM9 8XJ

Secretary15 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 March 2000Active
20 Hazel Close, Thorrington, CO7 8HJ

Director10 December 2003Active
9 Beadle Place, Great Totham, Chelmsford, CM9 8XJ

Director15 March 2000Active
155 The White House, Albany Street, London, NW1 3UP

Director15 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 March 2000Active

People with Significant Control

Fleet Automotive Holdings Limited
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:It House, Notley Park, Raydon Road, Colchester, United Kingdom, CO7 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William John Timmis
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:It House, Notley Park, Raydon Road, Colchester, United Kingdom, CO7 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kim Brenda Timmis
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:It House, Notley Park, Raydon Road, Colchester, United Kingdom, CO7 6QD
Nature of control:
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.