This company is commonly known as Pullman Fleet Solutions Limited. The company was founded 6 years ago and was given the registration number 11057057. The firm's registered office is in DONCASTER. You can find them at Gresley House, Ten Pound Walk, Doncaster, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PULLMAN FLEET SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 11057057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP | Director | 22 February 2023 | Active |
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP | Director | 22 February 2023 | Active |
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP | Director | 08 June 2021 | Active |
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT | Secretary | 10 December 2019 | Active |
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX | Secretary | 05 November 2020 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 15 November 2021 | Active |
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT | Secretary | 09 November 2017 | Active |
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT | Director | 09 November 2017 | Active |
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP | Director | 05 September 2023 | Active |
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT | Director | 09 November 2017 | Active |
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX | Director | 01 February 2021 | Active |
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX | Director | 05 November 2020 | Active |
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX | Director | 05 November 2020 | Active |
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT | Director | 02 September 2019 | Active |
Rivus Midco Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Glasshouse Street, London, England, W1B 5DG |
Nature of control | : |
|
Aurelius Development Twenty-Four Gmbh | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 82031, Ludwig-Ganghofer Strasse, Munich, Germany, 82031 |
Nature of control | : |
|
Wincanton Holdings Limited | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-24 | Accounts | Change account reference date company current shortened. | Download |
2021-11-29 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.