Company NameManaged Fleet Services Limited
Company StatusActive
Company Number06455870
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAntonio Debiase
StatusCurrent
Appointed28 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ian John Blackford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakholm Colchester Road
Ardleigh
Colchester
Essex
CO7 7NS
Director NameMr Michael John Covington
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChataigne 33 Bristol Road
Frenchay
Bristol
BS16 1LQ
Secretary NameMr Ian John Blackford
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakholm
Colchester Road, Ardleigh
Colchester
Essex
CO7 7NS
Director NameSusan Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 2009)
RoleCompany Director
Correspondence Address12 Troon Close
Washington
Tyne And Wear
NE37 2LN
Director NameMr Martyn Scott Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Manor Castle
High Street, Wick
Bristol
South Gloucestershire
BS30 5SH

Contact

Websitemanagedfleetservices.co.uk
Telephone01782 956492
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

165k at £1Davies Group Limited
99.00%
Preference
165.8k at £0.01Davies Group Limited
1.00%
Ordinary A
100 at £0.01Davies Group Limited
0.00%
Ordinary B

Financials

Year2014
Net Worth-£219,248
Current Liabilities£1,957,404

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 June 2013Delivered 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 2008Delivered 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

Filing History

14 September 2017Termination of appointment of Michael John Covington as a director on 13 September 2017 (1 page)
14 September 2017Termination of appointment of Ian John Blackford as a director on 13 September 2017 (1 page)
9 May 2017Registration of charge 064558700007, created on 27 April 2017 (50 pages)
7 March 2017Satisfaction of charge 064558700004 in full (4 pages)
7 March 2017Satisfaction of charge 064558700006 in full (4 pages)
7 March 2017Satisfaction of charge 064558700003 in full (4 pages)
7 March 2017Satisfaction of charge 064558700005 in full (4 pages)
27 January 2017Full accounts made up to 30 June 2016 (19 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
31 March 2016Director's details changed for Mr Ian John Blackford on 31 March 2016 (2 pages)
19 February 2016Registered 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 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 166,659.34
(7 pages)
20 August 2015Statement of company's objects (2 pages)
19 August 2015Appointment of Mr Daniel Saulter as a director on 28 July 2015 (3 pages)
19 August 2015Termination of appointment of Ian John Blackford as a secretary on 28 July 2015 (2 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages)
19 August 2015Appointment of Darren Coombes as a director on 28 July 2015 (3 pages)
19 August 2015Registered 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 2015Appointment of Antonio Debiase as a secretary on 28 July 2015 (3 pages)
19 August 2015Appointment of Mr Antonio Debiase as a director on 28 July 2015 (3 pages)
19 August 2015Termination of appointment of Martyn Scott Smith as a director on 28 July 2015 (2 pages)
12 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2015Statement by Directors (1 page)
12 August 2015Solvency Statement dated 17/07/15 (1 page)
5 August 2015Registration of charge 064558700005, created on 28 July 2015 (9 pages)
5 August 2015Registration of charge 064558700003, created on 28 July 2015 (9 pages)
5 August 2015Particulars of variation of rights attached to shares (2 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 August 2015Registration of charge 064558700004, created on 28 July 2015 (10 pages)
5 August 2015Registration of charge 064558700006, created on 28 July 2015 (9 pages)
5 August 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
30 July 2015Satisfaction of charge 064558700002 in full (4 pages)
24 July 2015Solvency Statement dated 17/07/15 (1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 166,659.34
(4 pages)
24 July 2015Statement by Directors (1 page)
24 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2015Statement of capital following an allotment of shares on 29 July 2014
  • GBP 166,659.340
(4 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Resolutions
  • RES13 ‐ Increase auth cap 29/07/2014
  • RES14 ‐ Capitalisation - dirs auth to issue 165,000 preference shares to martyn scott smith at par and to debit the subscription price for such shares against sums due to him under loan agreement 29/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,658.34
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015.
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,658.34
(6 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Registration of charge 064558700002 (41 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Registered 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 2012Registered 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 2012Registered office address changed from , Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom on 16 February 2012 (1 page)
9 February 2012Registered office address changed from , Third Floor Howard House, Queens Avenue, Bristol, BS8 1QT on 9 February 2012 (1 page)
9 February 2012Registered office address changed from , Third Floor Howard House, Queens Avenue, Bristol, BS8 1QT on 9 February 2012 (1 page)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 February 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,658.34
(5 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael John Covington on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Ian John Blackford on 18 December 2009 (2 pages)
17 December 2009Purchase of own shares. (3 pages)
7 December 2009Resolutions
  • RES13 ‐ Redemption of 5000 ord shares of £0.01 16/10/2009
(2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 April 2009Return made up to 18/12/08; full list of members (6 pages)
7 April 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
30 March 2009Registered office changed on 30/03/2009 from, 23 denmark road, bath, BA2 3RE (1 page)
13 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2009Appointment terminated director susan brown (1 page)
6 March 2009S-div (2 pages)
6 March 2009Nc inc already adjusted 18/12/07 (1 page)
6 March 2009Resolutions
  • RES13 ‐ Sub division 18/12/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Ad 18/12/07\gbp si 90@1=90\gbp ic 60/150\ (2 pages)
25 February 2009S-div (1 page)
28 January 2009Director appointed martyn scott smith (2 pages)
11 November 2008Registered office changed on 11/11/2008 from, henry & banwell accountants, brandon park house, 25 great george street, bristol, BS1 5QT (1 page)
26 June 2008Ad 18/06/08\gbp si 50@1=50\gbp ic 10/60\ (2 pages)
16 June 2008Director appointed susan brown (2 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
18 December 2007Incorporation (23 pages)