-
FLEET SERVICE (GREAT BRITAIN) LIMITED - The Old Coach House, Park Lane, Corsham, SN13 0HN, United Kingdom
Company Information
- Company registration number
- 09285800
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Coach House
- Park Lane
- Corsham
- SN13 0HN
- England The Old Coach House, Park Lane, Corsham, SN13 0HN, England UK
Management
- Managing Directors
- ATKINS, Janet Patricia
- BRAY, Geoffrey Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-29
- Age Of Company 2014-10-29 9 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Janet Patricia Atkins
- Mr Geoffrey Robert Bray
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MICHCO 1404 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-11-12
- Last Date: 2020-10-29
-
FLEET SERVICE (GREAT BRITAIN) LIMITED Company Description
- FLEET SERVICE (GREAT BRITAIN) LIMITED is a ltd registered in United Kingdom with the Company reg no 09285800. Its current trading status is "live". It was registered 2014-10-29. It was previously called MICHCO 1404 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at The Old Coach House .
Get FLEET SERVICE (GREAT BRITAIN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fleet Service (Great Britain) Limited - The Old Coach House, Park Lane, Corsham, SN13 0HN, United Kingdom
- 2014-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEET SERVICE (GREAT BRITAIN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-11-17) - CS01
-
capital-allotment-shares (2020-06-30) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-07-21) - AA
-
capital-allotment-shares (2020-09-07) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
-
confirmation-statement-with-updates (2019-11-14) - CS01
-
resolution (2019-07-26) - RESOLUTIONS
-
capital-allotment-shares (2019-07-03) - SH01
-
memorandum-articles (2019-07-02) - MA
-
capital-allotment-shares (2019-03-04) - SH01
-
resolution (2019-03-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-05-24) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-10) - AA
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
termination-director-company-with-name-termination-date (2015-01-28) - TM01
-
capital-allotment-shares (2015-12-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
capital-allotment-shares (2015-09-28) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
change-account-reference-date-company-previous-shortened (2015-04-10) - AA01
-
termination-secretary-company-with-name-termination-date (2015-03-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-28) - AD01
-
appoint-person-director-company-with-name-date (2015-01-28) - AP01
-
capital-allotment-shares (2015-01-26) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-29) - NEWINC
-
capital-variation-of-rights-attached-to-shares (2014-12-23) - SH10
-
resolution (2014-12-23) - RESOLUTIONS
-
certificate-change-of-name-company (2014-11-20) - CERTNM
-
change-of-name-notice (2014-11-12) - CONNOT
-
capital-allotment-shares (2014-12-23) - SH01
-
capital-name-of-class-of-shares (2014-12-23) - SH08