All Fleet Services Limited

DataGardener
all fleet services limited
in liquidation
Small

All Fleet Services Limited

04831078Private Limited With Share Capital

Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, GL170DD
Incorporated

14/07/2003

Company Age

22 years

Directors

3

Employees

153

SIC Code

82200

Risk

not scored

Company Overview

Registration, classification & business activity

All Fleet Services Limited (04831078) is a private limited with share capital incorporated on 14/07/2003 (22 years old) and registered in mitcheldean, GL170DD. The company operates under SIC code 82200 - activities of call centres.

All fleet services provides a wide range of services and digital products dedicated to the fleet and automotive industry. our contact centre facility is available 24 hours a day, 365 days a year.our core products include:- 1. service booking inc. proactive booking2. downtime management3. 24 hour dri...

Private Limited With Share Capital
SIC: 82200
Small
Incorporated 14/07/2003
GL170DD
153 employees

Financial Overview

Total Assets

£2.26M

Liabilities

£1.62M

Net Assets

£640.6K

Cash

£83

Key Metrics

153

Employees

3

Directors

1

Shareholders

19

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

94
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Auditors Resignation Company
Category:Auditors
Date:21-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Secretary Company With Name
Category:Officers
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:12-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Legacy
Category:Mortgage
Date:20-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Legacy
Category:Annual Return
Date:27-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:18-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2008
Resolution
Category:Resolution
Date:04-06-2008
Resolution
Category:Resolution
Date:06-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2007
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Officers
Date:03-08-2006
Legacy
Category:Officers
Date:03-08-2006
Legacy
Category:Annual Return
Date:03-08-2006
Legacy
Category:Officers
Date:25-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2006
Legacy
Category:Capital
Date:24-02-2006
Legacy
Category:Annual Return
Date:28-07-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Address
Date:28-07-2005
Legacy
Category:Address
Date:28-07-2005
Legacy
Category:Address
Date:28-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2005
Resolution
Category:Resolution
Date:16-03-2005
Legacy
Category:Mortgage
Date:05-01-2005
Legacy
Category:Mortgage
Date:11-12-2004
Legacy
Category:Capital
Date:26-11-2004
Legacy
Category:Annual Return
Date:09-08-2004
Legacy
Category:Capital
Date:17-09-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Accounts
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Legacy
Category:Officers
Date:31-08-2003
Incorporation Company
Category:Incorporation
Date:14-07-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date07/05/2020
Latest Accounts31/12/2018

Trading Addresses

Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, Gl17 0Dd, GL170DDRegistered

Related Companies

1

Contact

01452881001
allfleetservices.co.uk
Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, GL170DD