London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Antonio Debiase |
---|---|
Status | Current |
Appointed | 28 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Ian John Blackford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakholm Colchester Road Ardleigh Colchester Essex CO7 7NS |
Director Name | Mr Michael John Covington |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chataigne 33 Bristol Road Frenchay Bristol BS16 1LQ |
Secretary Name | Mr Ian John Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakholm Colchester Road, Ardleigh Colchester Essex CO7 7NS |
Director Name | Susan Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 12 Troon Close Washington Tyne And Wear NE37 2LN |
Director Name | Mr Martyn Scott Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Manor Castle High Street, Wick Bristol South Gloucestershire BS30 5SH |
Website | managedfleetservices.co.uk |
---|---|
Telephone | 01782 956492 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
165k at £1 | Davies Group Limited 99.00% Preference |
---|---|
165.8k at £0.01 | Davies Group Limited 1.00% Ordinary A |
100 at £0.01 | Davies Group Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£219,248 |
Current Liabilities | £1,957,404 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 June 2013 | Delivered on: 22 June 2013 Satisfied on: 30 July 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 February 2008 | Delivered on: 7 February 2008 Satisfied on: 19 July 2013 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
14 September 2017 | Termination of appointment of Michael John Covington as a director on 13 September 2017 (1 page) |
---|---|
14 September 2017 | Termination of appointment of Ian John Blackford as a director on 13 September 2017 (1 page) |
9 May 2017 | Registration of charge 064558700007, created on 27 April 2017 (50 pages) |
7 March 2017 | Satisfaction of charge 064558700004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064558700006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064558700003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064558700005 in full (4 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
31 March 2016 | Director's details changed for Mr Ian John Blackford on 31 March 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 2/2, Second Floor,London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 August 2015 | Statement of company's objects (2 pages) |
19 August 2015 | Appointment of Mr Daniel Saulter as a director on 28 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Ian John Blackford as a secretary on 28 July 2015 (2 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages) |
19 August 2015 | Appointment of Darren Coombes as a director on 28 July 2015 (3 pages) |
19 August 2015 | Registered office address changed from , Scrutton Bland 820 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ to Suite 2/2, Second Floor,London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Antonio Debiase as a secretary on 28 July 2015 (3 pages) |
19 August 2015 | Appointment of Mr Antonio Debiase as a director on 28 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Martyn Scott Smith as a director on 28 July 2015 (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Statement by Directors (1 page) |
12 August 2015 | Solvency Statement dated 17/07/15 (1 page) |
5 August 2015 | Registration of charge 064558700005, created on 28 July 2015 (9 pages) |
5 August 2015 | Registration of charge 064558700003, created on 28 July 2015 (9 pages) |
5 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Registration of charge 064558700004, created on 28 July 2015 (10 pages) |
5 August 2015 | Registration of charge 064558700006, created on 28 July 2015 (9 pages) |
5 August 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
30 July 2015 | Satisfaction of charge 064558700002 in full (4 pages) |
24 July 2015 | Solvency Statement dated 17/07/15 (1 page) |
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 29 July 2014
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Registration of charge 064558700002 (41 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Registered office address changed from , Scrutton Bland 840 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , Scrutton Bland 840 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom on 6 March 2012 (1 page) |
16 February 2012 | Registered office address changed from , Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom on 16 February 2012 (1 page) |
9 February 2012 | Registered office address changed from , Third Floor Howard House, Queens Avenue, Bristol, BS8 1QT on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from , Third Floor Howard House, Queens Avenue, Bristol, BS8 1QT on 9 February 2012 (1 page) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael John Covington on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian John Blackford on 18 December 2009 (2 pages) |
17 December 2009 | Purchase of own shares. (3 pages) |
7 December 2009 | Resolutions
|
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 April 2009 | Return made up to 18/12/08; full list of members (6 pages) |
7 April 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from, 23 denmark road, bath, BA2 3RE (1 page) |
13 March 2009 | Resolutions
|
12 March 2009 | Appointment terminated director susan brown (1 page) |
6 March 2009 | S-div (2 pages) |
6 March 2009 | Nc inc already adjusted 18/12/07 (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
6 March 2009 | Ad 18/12/07\gbp si 90@1=90\gbp ic 60/150\ (2 pages) |
25 February 2009 | S-div (1 page) |
28 January 2009 | Director appointed martyn scott smith (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, henry & banwell accountants, brandon park house, 25 great george street, bristol, BS1 5QT (1 page) |
26 June 2008 | Ad 18/06/08\gbp si 50@1=50\gbp ic 10/60\ (2 pages) |
16 June 2008 | Director appointed susan brown (2 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Incorporation (23 pages) |