Company NameFleet Partnership Solutions Limited
Company StatusActive
Company Number04570741
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Michelle Frances Brittain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMichelle Frances Brittain
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Philip Anthony Charles Brittain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleFleet Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Conor James Brittain
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameEdward Petre
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cloverlea Road
Bristol
BS30 8TX

Contact

Websitewww.fleetps.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Michelle Frances Brittain
50.00%
Ordinary
200 at £1Philip Anthony Charles Brittain
50.00%
Ordinary

Financials

Year2014
Net Worth£17,625
Current Liabilities£49,953

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
22 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Director's details changed for Mr Philip Anthony Charles Brittain on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Michelle Frances Brittain on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Michelle Frances Brittain on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Philip Anthony Charles Brittain on 31 March 2016 (2 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 400
(4 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 400
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400
(4 pages)
6 November 2014Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(5 pages)
14 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Secretary's details changed for Michelle Frances Brittain on 23 October 2012 (2 pages)
27 February 2013Director's details changed for Michelle Frances Brittain on 23 October 2012 (3 pages)
27 February 2013Secretary's details changed for Michelle Frances Brittain on 23 October 2012 (2 pages)
27 February 2013Director's details changed for Mr Philip Anthony Charles Brittain on 23 October 2012 (3 pages)
27 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 February 2013 (1 page)
27 February 2013Director's details changed for Mr Philip Anthony Charles Brittain on 23 October 2012 (3 pages)
27 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 February 2013 (1 page)
27 February 2013Director's details changed for Michelle Frances Brittain on 23 October 2012 (3 pages)
27 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Michelle Frances Brittain on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Michelle Frances Brittain on 23 October 2009 (2 pages)
8 December 2009Secretary's details changed for Michelle Frances Brittain on 23 October 2009 (1 page)
8 December 2009Secretary's details changed for Michelle Frances Brittain on 23 October 2009 (1 page)
8 December 2009Director's details changed for Philip Anthony Charles Brittain on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Philip Anthony Charles Brittain on 23 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 23/10/08; full list of members (5 pages)
4 December 2008Return made up to 23/10/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 December 2007Return made up to 23/10/07; full list of members (3 pages)
4 December 2007Return made up to 23/10/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2007Registered office changed on 16/03/07 from: 167 turners hill, cheshunt waltham cross hertfordshire EN8 9BH (1 page)
16 March 2007Registered office changed on 16/03/07 from: 167 turners hill, cheshunt waltham cross hertfordshire EN8 9BH (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: 17 ware road hertford hertfordshire SG13 7DZ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 17 ware road hertford hertfordshire SG13 7DZ (1 page)
8 March 2007Return made up to 23/10/06; full list of members (3 pages)
8 March 2007Return made up to 23/10/06; full list of members (3 pages)
8 March 2007Location of register of members (1 page)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
6 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
24 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 24E deverel road charlton down dorchester dorset DT2 9UD (1 page)
18 December 2002Registered office changed on 18/12/02 from: 24E deverel road charlton down dorchester dorset DT2 9UD (1 page)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)