Company NameFleetsolve Limited
DirectorParduman Kumar Gupta
Company StatusActive
Company Number04478975
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusCurrent
Appointed18 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Riverview Business Park Riverview Road
Bromborough
Wirral
Merseyside
CH62 3RR
Wales
Director NameMrs Anne O'Connor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Unit 3 Millennium Court, Buildwas Road
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales
Director NameMr Keith O'Connor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Unit 3 Millennium Court, Buildwas Road
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales
Secretary NameMrs Anne O'Connor
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Unit 3 Millennium Court, Buildwas Road
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefleetsolve.com
Email address[email protected]
Telephone0151 3532870
Telephone regionLiverpool

Location

Registered AddressUnit 6, Riverview Business Park Riverview Road
Bromborough
Wirral
CH62 3RR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Anne O'connor
50.00%
Ordinary B
1 at £1Keith O'connor
50.00%
Ordinary A

Financials

Year2014
Net Worth£512,569
Cash£234,465
Current Liabilities£924,451

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

14 January 2015Delivered 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 2008Delivered 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

Filing History

18 January 2021Registered 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 2020Accounts for a small company made up to 30 November 2019 (11 pages)
13 October 2020Previous accounting period shortened from 30 April 2020 to 30 November 2019 (1 page)
12 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2019Cessation of Anne O'connor as a person with significant control on 18 October 2019 (1 page)
23 October 2019Notification of Simec Energy Solutions Limited as a person with significant control on 18 October 2019 (2 pages)
23 October 2019Cessation of Keith O'connor as a person with significant control on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Anne O'connor as a secretary on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Keith O'connor as a director on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Anne O'connor as a director on 18 October 2019 (1 page)
21 October 2019Appointment of Mr Parduman Kumar Gupta as a director on 18 October 2019 (2 pages)
18 October 2019Notification of Keith O'connor as a person with significant control on 18 October 2019 (2 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
13 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 30 April 2016 (9 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (9 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (9 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
14 January 2015Registration of charge 044789750002, created on 14 January 2015 (23 pages)
14 January 2015Registration of charge 044789750002, created on 14 January 2015 (23 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
15 January 2013Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Keith O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Keith O'connor on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 14 January 2013 (1 page)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Register inspection address has been changed (1 page)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Register inspection address has been changed (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Return made up to 05/07/09; full list of members (4 pages)
13 August 2009Return made up to 05/07/09; full list of members (4 pages)
13 August 2009Director and secretary's change of particulars / anne o'connor / 01/08/2002 (1 page)
13 August 2009Director and secretary's change of particulars / anne o'connor / 01/08/2002 (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o baker tilly the steam mill steam mill street chester CH3 5AN (1 page)
13 August 2008Director's change of particulars / keith o'connor / 05/07/2002 (1 page)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 August 2008Director's change of particulars / keith o'connor / 05/07/2002 (1 page)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o baker tilly the steam mill steam mill street chester CH3 5AN (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
28 March 2006Return made up to 05/07/05; full list of members (2 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Return made up to 05/07/05; full list of members (2 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 November 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 August 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
4 August 2003Return made up to 05/07/03; full list of members (7 pages)
4 August 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
4 August 2003Return made up to 05/07/03; full list of members (7 pages)
18 September 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
5 July 2002Incorporation (20 pages)
5 July 2002Incorporation (20 pages)