Fleetgrant Limited ROTHERHAM


Fleetgrant started in year 1984 as Private Limited Company with registration number 01836076. The Fleetgrant company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Rotherham at 3 Lilly Hall Close. Postal code: S66 8RR.

The firm has 2 directors, namely Christopher S., Laura S.. Of them, Christopher S., Laura S. have been with the company the longest, being appointed on 19 February 2018. As of 28 April 2024, there were 2 ex directors - Eileen C., Roy C. and others listed below. There were no ex secretaries.

Fleetgrant Limited Address / Contact

Office Address 3 Lilly Hall Close
Office Address2 Maltby
Town Rotherham
Post code S66 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836076
Date of Incorporation Thu, 26th Jul 1984
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 19 February 2018

Laura S.

Position: Director

Appointed: 19 February 2018

Eileen C.

Position: Director

Resigned: 19 February 2018

Roy C.

Position: Director

Resigned: 19 February 2018

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats researched, there is Laco 3 Ltd from Rotherham, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Eileen C. This PSC owns 25-50% shares. Moving on, there is Roy C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Laco 3 Ltd

3 Lilly Hall Close, Maltby, Rotherham, S66 8RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 11048009
Notified on 19 February 2018
Nature of control: significiant influence or control

Eileen C.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% shares

Roy C.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% shares

Laura S.

Notified on 19 February 2018
Ceased on 19 February 2018
Nature of control: 25-50% shares

Christopher S.

Notified on 19 February 2018
Ceased on 19 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth521 657522 472495 227       
Balance Sheet
Cash Bank In Hand462 139428 033383 079       
Cash Bank On Hand  383 079422 991133 201198 651217 830479 217454 054736 738
Current Assets726 973693 618645 862724 815706 679779 111855 3901 278 5371 409 4741 855 062
Debtors154 667149 844140 778163 619428 025436 336502 712641 086760 414945 043
Net Assets Liabilities  495 227544 667499 296536 263552 921720 706796 2611 089 076
Net Assets Liabilities Including Pension Asset Liability521 657522 472495 227       
Other Debtors  1 3001 300 8 56833 9248 56814 0379 530
Property Plant Equipment  41 24841 24020 69615 72021 53331 47643 009 
Stocks Inventory110 167115 741122 005       
Tangible Fixed Assets35 26050 82841 248       
Total Inventories  122 005138 205145 453144 124134 848158 234195 006173 281
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve521 557522 372495 127       
Shareholder Funds521 657522 472495 227       
Other
Accumulated Depreciation Impairment Property Plant Equipment  93 57596 01765 90670 88265 91959 35174 07177 847
Amounts Owed By Group Undertakings    250 770243 555253 699319 477309 864380 797
Average Number Employees During Period  8888881010
Bank Borrowings Overdrafts       43 70034 0149 910
Creditors  185 198213 553224 147255 581319 91143 70034 01424 112
Creditors Due Within One Year234 554211 809185 198       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 23136 821 11 86117 504 16 965
Disposals Property Plant Equipment   12 96050 655 15 55018 950 19 844
Future Minimum Lease Payments Under Non-cancellable Operating Leases  61 96649 21724 47123 02540 2504 65630 00027 500
Increase From Depreciation Charge For Year Property Plant Equipment   13 6736 7104 9766 89810 93614 72020 741
Net Current Assets Liabilities492 419481 809460 664511 262482 532523 530535 479738 910798 0161 067 902
Number Shares Allotted 100100       
Other Creditors  15 42818 1636 3806 6546 4146 9347 8299 181
Other Taxation Social Security Payable  21 75633 23621 12652 78235 98880 86071 044135 572
Par Value Share 11       
Property Plant Equipment Gross Cost  134 823137 25786 60286 60287 45290 827117 080138 228
Provisions For Liabilities Balance Sheet Subtotal  6 6857 8353 9322 9874 0915 98010 75015 095
Provisions For Liabilities Charges6 02210 1656 685       
Secured Debts 9 273        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 41 0994 293       
Tangible Fixed Assets Cost Or Valuation126 819130 530134 823       
Tangible Fixed Assets Depreciation91 55979 70293 575       
Tangible Fixed Assets Depreciation Charged In Period 16 68513 873       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 542        
Tangible Fixed Assets Disposals 37 388        
Total Additions Including From Business Combinations Property Plant Equipment   15 394  16 40022 32526 25340 992
Total Assets Less Current Liabilities527 679532 637501 912552 502503 228539 250557 012770 386841 0251 128 283
Trade Creditors Trade Payables  148 014162 154196 641196 145277 509445 533522 910632 497
Trade Debtors Trade Receivables  139 478162 319177 255184 213215 089313 041436 513554 716

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements