UKBizDB.co.uk

POETS FLEET MANAGEMENT LIMITED

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

This company is commonly known as Poets Fleet Management Limited. The company was founded 104 years ago and was given the registration number 00161443. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:POETS FLEET MANAGEMENT LIMITED
Company Number:00161443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Palace Street, London, SW1E 5JQ

Secretary20 July 2023Active
16 Palace Street, London, SW1E 5JQ

Director16 April 2018Active
16 Palace Street, London, SW1E 5JQ

Director20 July 2023Active
16 Palace Street, London, SW1E 5JQ

Secretary15 June 2015Active
Villa 31,, Street 5, Meadows 1, Dubai, United Arab Emirates,

Secretary05 October 2007Active
Limes 90, 3176 Te Poortugaal, The Netherlands,

Secretary30 May 2007Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary14 August 2000Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary12 October 1999Active
76 St. Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Secretary23 April 2007Active
101 Kingsland Road, Hemel Hempstead, HP1 1QB

Secretary01 January 2001Active
116 Woodbridge Road, Ipswich, IP4 2NL

Secretary17 January 2000Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Secretary08 December 2004Active
80 Frankfurt Road, London, SE24 9NY

Secretary31 August 2006Active
40 The Grove, Ealing, London, W5 5LH

Secretary16 December 2002Active
2 The Cove, Hale, Altrincham, WA15 8RZ

Secretary-Active
3 Carshalton End, Colchester, CO3 5FB

Secretary31 August 1996Active
16 Palace Street, London, SW1E 5JQ

Director25 June 2019Active
Broad Halfpenny, Langley Upper Green, Saffron Waldon, CB11 4RY

Director-Active
Limes 90, 3176 Te Poortugaal, The Netherlands,

Director30 May 2007Active
28 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director02 November 1998Active
16 Palace Street, London, SW1E 5JQ

Director25 June 2019Active
7 Greenwich Drive, Ansdell, Lytham St Annes, FY8 4QT

Director-Active
8 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director16 April 2008Active
6 Ealham Close, Canterbury, CT4 7BW

Director30 May 2007Active
New Barn Farm, Alson Lane Alson, Longridge, PR3 3BN

Director03 July 1996Active
Summer House, 18 Granville Road, Oxted, RH8 0DA

Director16 December 2002Active
51, Buckingham Gate, London, United Kingdom, SW1E 6BS

Director17 January 2014Active
67 Rogersfield, Langho, Blackburn, BB6 8HD

Director31 July 1995Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Director08 December 2004Active
Dp World, Dubai, United Arab Emirates,

Director30 June 2006Active
11 Lindley Road, Blackley, Elland, HX5 0TE

Director-Active
Brook House 9 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director-Active
16 Palace Street, London, SW1E 5JQ

Director11 May 2010Active
40 The Grove, Ealing, London, W5 5LH

Director10 May 2004Active
35 Granville Road, Oxted, RH8 0BX

Director30 June 2006Active

People with Significant Control

The Peninsular And Oriental Steam Navigation Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.