UKBizDB.co.uk

PULLMAN FLEET SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP

Director22 February 2023Active
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP

Director22 February 2023Active
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP

Director08 June 2021Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Secretary10 December 2019Active
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX

Secretary05 November 2020Active
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary15 November 2021Active
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT

Secretary09 November 2017Active
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT

Director09 November 2017Active
Ff12/13, Apex Office Space, 1 Water Vole Way, Balby, Doncaster, England, DN4 5JP

Director05 September 2023Active
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT

Director09 November 2017Active
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX

Director01 February 2021Active
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX

Director05 November 2020Active
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX

Director05 November 2020Active
Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT

Director02 September 2019Active

People with Significant Control

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

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Address

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

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-12-24Accounts

Change account reference date company current shortened.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.