Fleet Assist Interco Limited HUNTINGDON


Fleet Assist Interco Limited is a private limited company registered at 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon PE29 6XU. Incorporated on 2017-07-13, this 6-year-old company is run by 4 directors.
Director Michael W., appointed on 04 January 2024. Director Carl B., appointed on 04 January 2024. Director Vincent S., appointed on 04 January 2024.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was filed on 2023-08-31 and the date for the next filing is 2024-09-14. Likewise, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Fleet Assist Interco Limited Address / Contact

Office Address 1 Sovereign Court Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10864124
Date of Incorporation Thu, 13th Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 04 January 2024

Carl B.

Position: Director

Appointed: 04 January 2024

Vincent S.

Position: Director

Appointed: 04 January 2024

Marc G.

Position: Director

Appointed: 04 January 2024

Vincent S.

Position: Director

Appointed: 29 July 2021

Resigned: 04 January 2024

Carl B.

Position: Director

Appointed: 29 July 2021

Resigned: 04 January 2024

Michael W.

Position: Director

Appointed: 29 July 2021

Resigned: 04 January 2024

Scott H.

Position: Director

Appointed: 29 July 2021

Resigned: 22 December 2022

Robert G.

Position: Director

Appointed: 09 April 2020

Resigned: 29 July 2021

Robert G.

Position: Secretary

Appointed: 09 April 2020

Resigned: 29 July 2021

Marc G.

Position: Director

Appointed: 12 March 2020

Resigned: 04 January 2024

Eric B.

Position: Director

Appointed: 12 August 2019

Resigned: 09 April 2020

Eric B.

Position: Secretary

Appointed: 12 August 2019

Resigned: 09 April 2020

Greg L.

Position: Director

Appointed: 12 August 2019

Resigned: 06 March 2020

Joe B.

Position: Director

Appointed: 12 October 2018

Resigned: 21 June 2019

Dave H.

Position: Secretary

Appointed: 12 October 2018

Resigned: 02 August 2019

Greg L.

Position: Director

Appointed: 12 October 2018

Resigned: 12 October 2018

Dave H.

Position: Director

Appointed: 20 September 2018

Resigned: 12 August 2019

Donal O.

Position: Director

Appointed: 13 July 2017

Resigned: 12 October 2018

Conor C.

Position: Director

Appointed: 13 July 2017

Resigned: 20 September 2018

Donal O.

Position: Secretary

Appointed: 13 July 2017

Resigned: 12 October 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Hugh W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Greg L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hugh W.

Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greg L.

Notified on 13 July 2017
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 4, 2024 new director was appointed.
filed on: 19th, January 2024
Free Download (2 pages)

Company search