Fleet Service (Great Britain) Limited

DataGardener
fleet service (great britain) limited
live
Small

Fleet Service (great Britain) Limited

09285800Private Limited With Share Capital

The Stonehouse, Notton Business Park, Lacock, SN152NF
Incorporated

29/10/2014

Company Age

11 years

Directors

8

Employees

47

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Fleet Service (great Britain) Limited (09285800) is a private limited with share capital incorporated on 29/10/2014 (11 years old) and registered in lacock, SN152NF. The company operates under SIC code 82990 - other business support service activities n.e.c..

We believe in making things personal.the fleet service gb founding team, supported by more than 100 years’ experience in all aspects of fleet operations including cars, light and heavy commercial vehicles and plant equipment, offers the opportunity to explore and implement innovative fleet managemen...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 29/10/2014
SN152NF
47 employees

Financial Overview

Total Assets

£5.66M

Liabilities

£2.30M

Net Assets

£3.37M

Turnover

£16.81M

Cash

£985.5K

Key Metrics

47

Employees

8

Directors

29

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:10-07-2025
Capital Allotment Shares
Category:Capital
Date:29-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-05-2025
Legacy
Category:Capital
Date:16-05-2025
Legacy
Category:Insolvency
Date:16-05-2025
Resolution
Category:Resolution
Date:16-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2024
Mortgage Create With Deed
Category:Mortgage
Date:08-04-2024
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2023
Capital Allotment Shares
Category:Capital
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2022
Resolution
Category:Resolution
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Capital Allotment Shares
Category:Capital
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Resolution
Category:Resolution
Date:26-07-2019
Capital Allotment Shares
Category:Capital
Date:03-07-2019
Memorandum Articles
Category:Incorporation
Date:02-07-2019
Capital Allotment Shares
Category:Capital
Date:04-03-2019
Resolution
Category:Resolution
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Capital Allotment Shares
Category:Capital
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Capital Allotment Shares
Category:Capital
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2014
Change Of Name Notice
Category:Change Of Name
Date:12-11-2014
Incorporation Company
Category:Incorporation
Date:29-10-2014

Risk Assessment

very low risk

International Score

Accounts

Typegroup
Due Date31/12/2026
Filing Date10/07/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Coach House, 9 Pickwick Park, Park Lane, Corsham, Wiltshire, SN130HN
The Stonehouse, Notton Business Park, Lacock, Wiltshire Sn15 2Nf, SN152NFRegistered

Contact