Fleet And Plant Hire Limited LIVERPOOL


Founded in 2009, Fleet And Plant Hire, classified under reg no. 07112055 is an active company. Currently registered at The Matchworks Pavillions 3 And 4 L19 2PH, Liverpool the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Andrew M., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 8 April 2013 and Andrew M. has been with the company for the least time - from 30 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul B. who worked with the the firm until 10 June 2013.

Fleet And Plant Hire Limited Address / Contact

Office Address The Matchworks Pavillions 3 And 4
Office Address2 Garston
Town Liverpool
Post code L19 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112055
Date of Incorporation Wed, 23rd Dec 2009
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Andrew M.

Position: Director

Appointed: 30 December 2022

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 11 June 2013

Andrew N.

Position: Director

Appointed: 08 April 2013

Amanda F.

Position: Director

Appointed: 15 January 2020

Resigned: 30 December 2022

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

Melvyn E.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2016

Ian F.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

John F.

Position: Director

Appointed: 01 September 2011

Resigned: 19 July 2013

Stuart C.

Position: Director

Appointed: 11 January 2010

Resigned: 08 May 2013

Neil K.

Position: Director

Appointed: 23 December 2009

Resigned: 11 January 2010

Paul B.

Position: Secretary

Appointed: 23 December 2009

Resigned: 10 June 2013

Michael B.

Position: Director

Appointed: 23 December 2009

Resigned: 31 May 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Enterprise Managed Services Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enterprise Managed Services Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00889628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, January 2024
Free Download (26 pages)

Company search

Advertisements