UKBizDB.co.uk

ROAD FLEET LIMITED

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

This company is commonly known as Road Fleet Limited. The company was founded 5 years ago and was given the registration number 11695018. The firm's registered office is in STOKE-ON-TRENT. You can find them at 400 King Street, , Stoke-on-trent, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:ROAD FLEET LIMITED
Company Number:11695018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:400 King Street, Stoke-on-trent, England, ST4 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

Director05 November 2020Active
400, King Street, Stoke-On-Trent, England, ST4 3DB

Director26 November 2018Active
35, Firs Avenue, London, England, N11 3NE

Director26 November 2018Active

People with Significant Control

Mr Fayyaz Ahmed
Notified on:09 April 2021
Status:Active
Date of birth:April 1969
Nationality:British
Address:Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammed Naeem
Notified on:26 November 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:400, King Street, Stoke-On-Trent, England, ST4 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:26 November 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2024-04-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-07Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-27Address

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

Download
2022-09-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-09-16Insolvency

Liquidation compulsory winding up order.

Download
2022-09-16Insolvency

Liquidation compulsory winding up order.

Download
2022-09-14Insolvency

Liquidation compulsory winding up order.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Gazette

Gazette filings brought up to date.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.