Bromborough
Wirral
Merseyside
CH62 3RR
Wales
Director Name | Mr Keith O'Connor |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Director Name | Mrs Anne O'Connor |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Secretary Name | Mrs Anne O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fleetsolve.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3532870 |
Telephone region | Liverpool |
Registered Address | Unit 6, Riverview Business Park Riverview Road Bromborough Wirral Merseyside CH62 3RR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
1 at £1 | Anne O'connor 50.00% Ordinary B |
---|---|
1 at £1 | Keith O'connor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £512,569 |
Cash | £234,465 |
Current Liabilities | £924,451 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 5 July 2022 (11 months ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 2 weeks from now) |
14 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 January 2008 | Delivered on: 30 January 2008 Satisfied on: 26 September 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
25 August 2021 | Accounts for a small company made up to 30 November 2020 (11 pages) |
---|---|
18 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Simec Energy Solutions Limited as a person with significant control on 21 May 2020 (2 pages) |
5 July 2021 | Director's details changed for Mr Parduman Kumar Gupta on 18 January 2021 (2 pages) |
15 March 2021 | Satisfaction of charge 044789750002 in full (1 page) |
18 January 2021 | Registered office address changed from Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ England to Unit 6, Riverview Business Park Riverview Road Bromborough Wirral Merseyside CH62 3RR on 18 January 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
13 October 2020 | Previous accounting period shortened from 30 April 2020 to 30 November 2019 (1 page) |
12 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
4 November 2019 | Resolutions
|
23 October 2019 | Notification of Simec Energy Solutions Limited as a person with significant control on 18 October 2019 (2 pages) |
23 October 2019 | Cessation of Keith O'connor as a person with significant control on 18 October 2019 (1 page) |
23 October 2019 | Cessation of Anne O'connor as a person with significant control on 18 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Anne O'connor as a secretary on 18 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Keith O'connor as a director on 18 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Anne O'connor as a director on 18 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Parduman Kumar Gupta as a director on 18 October 2019 (2 pages) |
18 October 2019 | Notification of Keith O'connor as a person with significant control on 18 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
13 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
14 January 2015 | Registration of charge 044789750002, created on 14 January 2015 (23 pages) |
14 January 2015 | Registration of charge 044789750002, created on 14 January 2015 (23 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
15 January 2013 | Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Keith O'connor on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Keith O'connor on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 14 January 2013 (1 page) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Register inspection address has been changed (1 page) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Register inspection address has been changed (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 August 2009 | Director and secretary's change of particulars / anne o'connor / 01/08/2002 (1 page) |
13 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 August 2009 | Director and secretary's change of particulars / anne o'connor / 01/08/2002 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / keith o'connor / 05/07/2002 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o baker tilly the steam mill steam mill street chester CH3 5AN (1 page) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / keith o'connor / 05/07/2002 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o baker tilly the steam mill steam mill street chester CH3 5AN (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
28 March 2006 | Return made up to 05/07/05; full list of members (2 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Return made up to 05/07/05; full list of members (2 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 November 2004 | Return made up to 05/07/04; full list of members
|
30 November 2004 | Return made up to 05/07/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
4 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
4 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
18 September 2002 | Ad 05/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 September 2002 | Ad 05/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (20 pages) |
5 July 2002 | Incorporation (20 pages) |