Chieftain Fleet Management Limited

DataGardener
live
Micro

Chieftain Fleet Management Limited

ni623682Private Limited With Share Capital

32 Lodge Road, Coleraine, BT521NB
Incorporated

27/03/2014

Company Age

12 years

Directors

2

Employees

1

SIC Code

77120

Risk

very low risk

Company Overview

Registration, classification & business activity

Chieftain Fleet Management Limited (ni623682) is a private limited with share capital incorporated on 27/03/2014 (12 years old) and registered in coleraine, BT521NB. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

Private Limited With Share Capital
SIC: 77120
Micro
Incorporated 27/03/2014
BT521NB
1 employees

Financial Overview

Total Assets

£85.29M

Liabilities

£85.19M

Net Assets

£97.6K

Turnover

£20.69M

Cash

£579.7K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Capital Allotment Shares
Category:Capital
Date:13-11-2019
Resolution
Category:Resolution
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Resolution
Category:Resolution
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Incorporation Company
Category:Incorporation
Date:27-03-2014

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date31/08/2026
Filing Date28/11/2025
Latest Accounts30/11/2024

Trading Addresses

32 Lodge Road, Coleraine, BT521NBRegistered

Contact

oakfieldmanorestates.co.uk
32 Lodge Road, Coleraine, BT521NB