London
W1J 7RH
Director Name | Mrs Anne O'Connor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Ltd Unit 3 Millennium Court, Buildwas R Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Director Name | Mr Keith O'Connor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Ltd Unit 3 Millennium Court, Buildwas R Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Secretary Name | Mrs Anne O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fleetsolve Ltd Unit 3 Millennium Court, Buildwas R Clayhill Light Industrial Park Neston Cheshire CH64 3UZ Wales |
Telephone | 0151 3532870 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit 6 Riverview Business Park Riverview Road Bromborough Wirral 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 |
---|---|
1 at £1 | Keith O'connor 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
5 September 2023 | Registered office address changed from Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 5 September 2023 (1 page) |
---|---|
24 August 2023 | Appointment of Mr. Sanjay Tohani as a director on 15 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of Sanjeev Gupta as a director on 15 August 2023 (1 page) |
24 August 2023 | Notification of Marble Holdings Uk Limited as a person with significant control on 15 August 2023 (2 pages) |
24 August 2023 | Cessation of Simec Energy Solutions Limited as a person with significant control on 15 August 2023 (1 page) |
24 August 2023 | Registered office address changed from Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR England to Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 24 August 2023 (1 page) |
18 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
8 March 2023 | Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023 (1 page) |
7 March 2023 | Appointment of Mr Sanjeev Gupta as a director on 3 March 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from Unit 3, Millennium Court Buildwas Road Clayhill Light Industrial Park Neston, South Wirral CH64 3UZ United Kingdom to Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 February 2021 (1 page) |
9 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 July 2020 | Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page) |
24 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
24 February 2020 | Registered office address changed from Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ United Kingdom to Unit 3, Millennium Court Buildwas Road Clayhill Light Industrial Park Neston, South Wirral CH64 3UZ on 24 February 2020 (1 page) |
23 October 2019 | Cessation of Anne O'connor as a person with significant control on 18 October 2019 (1 page) |
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) |
21 October 2019 | Termination of appointment of Anne O'connor as a director 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 | Appointment of Mr Parduman Kumar Gupta as a director on 18 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Keith O'connor as a director on 18 October 2019 (1 page) |
18 October 2019 | Notification of Keith O'connor as a person with significant control on 18 October 2019 (2 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 July 2017 | Registered office address changed from C/O Fao Anne O'connor Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Registered office address changed from C/O Fao Anne O'connor Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 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 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 | Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 23 November 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Anne O'connor on 12 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Keith O'connor on 12 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Anne O'connor on 12 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Keith O'connor on 12 February 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
2 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
9 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the steam mill business centre steam mill street chester CH3 5AN (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from the steam mill business centre steam mill street chester CH3 5AN (1 page) |
9 May 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
9 May 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
12 March 2008 | Director's change of particulars / keith o'connor / 12/02/2007 (1 page) |
12 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / anne o'connor / 12/02/2007 (1 page) |
12 March 2008 | Director's change of particulars / keith o'connor / 12/02/2007 (1 page) |
12 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / anne o'connor / 12/02/2007 (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |