Company NameFleet Mobile Communications Limited
DirectorsJon Fleet and Nicole Eve Fleet
Company StatusActive
Company Number02520667
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Jon Fleet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79-81 Avery Hill Road
London
SE9 2BJ
Secretary NameMr Jon Fleet
NationalityEnglish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79-81 Avery Hill Road
London
SE9 2BJ
Director NameNicole Eve Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(7 years after company formation)
Appointment Duration26 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Avery Hill Road
London
SE9 2BJ
Director NameMr Steven Charles Bellamy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 07 May 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Carlton Road
South Godstone
Redhill
Surrey
RH9 8LH
Director NameMr Geoffrey Alan Fleet
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2001)
RoleAdministration Manager
Correspondence AddressCondurro Cottage
St Clement
Truro
Cornwall
TR1 1SZ

Contact

Websitewww.fleetmobile.com
Telephone020 82942000
Telephone regionLondon

Location

Registered Address79-81 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

99 at £1Mr Jon Fleet
99.00%
Ordinary
1 at £1Geoffrey Fleet
1.00%
Ordinary

Financials

Year2014
Net Worth£953,378
Cash£866,009
Current Liabilities£135,993

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

5 December 1997Delivered on: 10 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 avery hill road, eltham l/b of greenwich t/no: 450333.
Outstanding
5 December 1997Delivered on: 10 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 April 2016Registered office address changed from 77 Avery Hill Road New Eltham London SE9 2BJ to 79-81 Avery Hill Road London SE9 2BJ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 77 Avery Hill Road New Eltham London SE9 2BJ to 79-81 Avery Hill Road London SE9 2BJ on 19 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Secretary's details changed for Mr Jon Fleet on 10 July 2010 (1 page)
12 July 2010Secretary's details changed for Mr Jon Fleet on 10 July 2010 (1 page)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Nicole Eve Fleet on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Nicole Eve Fleet on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Jon Fleet on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Jon Fleet on 10 July 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
9 May 2008Appointment terminated director steven bellamy (1 page)
9 May 2008Appointment terminated director steven bellamy (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 October 2006Amended accounts made up to 31 March 2005 (12 pages)
4 October 2006Amended accounts made up to 31 March 2005 (12 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
27 August 2004Return made up to 10/07/04; full list of members (7 pages)
27 August 2004Return made up to 10/07/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 November 2003Return made up to 10/07/03; full list of members (7 pages)
6 November 2003Return made up to 10/07/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
16 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 August 1997Return made up to 10/07/97; no change of members (4 pages)
20 August 1997Return made up to 10/07/97; no change of members (4 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 August 1995Return made up to 10/07/95; full list of members (6 pages)
8 August 1995Return made up to 10/07/95; full list of members (6 pages)
4 April 1995Full accounts made up to 30 April 1994 (6 pages)
4 April 1995Full accounts made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 August 1990Company name changed\certificate issued on 10/08/90 (2 pages)
10 August 1990Company name changed\certificate issued on 10/08/90 (2 pages)
10 July 1990Incorporation (18 pages)
10 July 1990Incorporation (18 pages)