Cheshunt
Herts
EN8 9BH
Secretary Name | Michelle Frances Brittain |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Philip Anthony Charles Brittain |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Fleet Consultant |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Conor James Brittain |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Edward Petre |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cloverlea Road Bristol BS30 8TX |
Website | www.fleetps.co.uk |
---|
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Michelle Frances Brittain 50.00% Ordinary |
---|---|
200 at £1 | Philip Anthony Charles Brittain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,625 |
Current Liabilities | £49,953 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
22 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Director's details changed for Mr Philip Anthony Charles Brittain on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Michelle Frances Brittain on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Michelle Frances Brittain on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Philip Anthony Charles Brittain on 31 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Michelle Frances Brittain on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Secretary's details changed for Michelle Frances Brittain on 23 October 2012 (2 pages) |
27 February 2013 | Director's details changed for Michelle Frances Brittain on 23 October 2012 (3 pages) |
27 February 2013 | Secretary's details changed for Michelle Frances Brittain on 23 October 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Philip Anthony Charles Brittain on 23 October 2012 (3 pages) |
27 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Mr Philip Anthony Charles Brittain on 23 October 2012 (3 pages) |
27 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Michelle Frances Brittain on 23 October 2012 (3 pages) |
27 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Michelle Frances Brittain on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michelle Frances Brittain on 23 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Michelle Frances Brittain on 23 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Michelle Frances Brittain on 23 October 2009 (1 page) |
8 December 2009 | Director's details changed for Philip Anthony Charles Brittain on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip Anthony Charles Brittain on 23 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
16 March 2007 | Registered office changed on 16/03/07 from: 167 turners hill, cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 167 turners hill, cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 17 ware road hertford hertfordshire SG13 7DZ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 17 ware road hertford hertfordshire SG13 7DZ (1 page) |
8 March 2007 | Return made up to 23/10/06; full list of members (3 pages) |
8 March 2007 | Return made up to 23/10/06; full list of members (3 pages) |
8 March 2007 | Location of register of members (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director's particulars changed (1 page) |
24 November 2003 | Return made up to 23/10/03; full list of members
|
24 November 2003 | Return made up to 23/10/03; full list of members
|
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 24E deverel road charlton down dorchester dorset DT2 9UD (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 24E deverel road charlton down dorchester dorset DT2 9UD (1 page) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |