Fleet Catalyst Systems Limited RADNAGE


Founded in 2001, Fleet Catalyst Systems, classified under reg no. 04303354 is an active company. Currently registered at 77 Green Lane HP14 4DJ, Radnage the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2001/12/18 Fleet Catalyst Systems Limited is no longer carrying the name Fleet Catalyst.

The firm has one director. Victor B., appointed on 1 October 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fleet Catalyst Systems Limited Address / Contact

Office Address 77 Green Lane
Town Radnage
Post code HP14 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303354
Date of Incorporation Thu, 11th Oct 2001
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Victor B.

Position: Director

Appointed: 01 October 2014

Joan B.

Position: Director

Appointed: 31 December 2005

Resigned: 12 October 2020

Victor B.

Position: Secretary

Appointed: 31 December 2005

Resigned: 30 November 2010

Hugh W.

Position: Secretary

Appointed: 18 December 2001

Resigned: 31 December 2005

Victor B.

Position: Director

Appointed: 18 December 2001

Resigned: 30 November 2010

Wendy W.

Position: Secretary

Appointed: 02 November 2001

Resigned: 18 December 2001

Hugh W.

Position: Director

Appointed: 02 November 2001

Resigned: 18 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 02 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 02 November 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Victor B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victor B.

Notified on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fleet Catalyst December 18, 2001
Poolshine November 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 46734 12230 0387 02168676150552
Current Assets 60 43189 93610 6022 3421 8961 9732 368
Debtors118 77126 30959 8983 5811 6561 1351 4682 316
Other Debtors12 0723 4234881 026   474
Property Plant Equipment75 74488 88784 81850 71832 75015 50020687
Other
Accrued Liabilities Deferred Income1 5001 5001 5001 6501 6502 0632 2062 215
Accumulated Depreciation Impairment Property Plant Equipment86 060103 610128 508161 877162 682180 081186 775155 907
Additions Other Than Through Business Combinations Property Plant Equipment 56 256102 88325 051 149  
Average Number Employees During Period    2111
Bank Borrowings Overdrafts16 874       
Corporation Tax Payable44 10510 641382     
Creditors169 29324 64962 78313 84516 37621 32526 02037 431
Increase From Depreciation Charge For Year Property Plant Equipment 28 08326 24037 12917 96817 39915 294119
Net Current Assets Liabilities 35 78227 153-3 243-14 034-19 429-24 047-35 063
Number Shares Issued Fully Paid 100100100100   
Other Creditors6649 8355 7089 94414 02418 38122 34935 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 5331 3423 76017 163 8 60030 987
Other Disposals Property Plant Equipment 25 56382 05425 78217 163 8 60030 987
Other Taxation Social Security Payable  654 364318263 
Par Value Share 1111   
Prepayments Accrued Income     518399466
Property Plant Equipment Gross Cost161 804192 497213 326212 595195 432195 581186 981155 994
Total Assets Less Current Liabilities 124 669111 97147 47518 716-3 929-23 841-34 976
Trade Creditors Trade Payables106 1502 67354 5392 2513385631 202 
Trade Debtors Trade Receivables106 69922 88659 4102 5551 6566171 0691 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements