Automotive Fleet Investments Limited HUNTINGDON


Automotive Fleet Investments Limited is a private limited company that can be found at 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon PE29 6XU. Incorporated on 2017-07-10, this 6-year-old company is run by 4 directors.
Director Carl B., appointed on 04 January 2024. Director Vincent S., appointed on 04 January 2024. Director Michael W., appointed on 04 January 2024.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House records there was a change of name on 2017-12-18 and their previous name was Fleet Assist Investments Limited.
The last confirmation statement was filed on 2023-04-12 and the date for the subsequent filing is 2024-04-26. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Automotive Fleet Investments 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 10857874
Date of Incorporation Mon, 10th 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 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Carl B.

Position: Director

Appointed: 04 January 2024

Vincent S.

Position: Director

Appointed: 04 January 2024

Michael W.

Position: Director

Appointed: 04 January 2024

Marc G.

Position: Director

Appointed: 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

Bridgett H.

Position: Director

Appointed: 16 October 2020

Resigned: 29 July 2021

Marc G.

Position: Director

Appointed: 25 June 2020

Resigned: 04 January 2024

Robert G.

Position: Secretary

Appointed: 25 June 2020

Resigned: 29 July 2021

Robert G.

Position: Director

Appointed: 12 August 2019

Resigned: 29 July 2021

Eric B.

Position: Director

Appointed: 12 August 2019

Resigned: 09 April 2020

Carl B.

Position: Director

Appointed: 12 August 2019

Resigned: 04 January 2024

Eric B.

Position: Secretary

Appointed: 12 August 2019

Resigned: 09 April 2020

Chris H.

Position: Director

Appointed: 12 August 2019

Resigned: 16 October 2020

Dave H.

Position: Secretary

Appointed: 12 October 2018

Resigned: 12 August 2019

Joe B.

Position: Director

Appointed: 12 October 2018

Resigned: 21 June 2019

Jonathon S.

Position: Director

Appointed: 10 January 2018

Resigned: 12 August 2019

Dave H.

Position: Director

Appointed: 10 January 2018

Resigned: 12 August 2019

Vincent S.

Position: Director

Appointed: 10 January 2018

Resigned: 04 January 2024

Conor C.

Position: Director

Appointed: 10 July 2017

Resigned: 20 September 2018

Donal O.

Position: Director

Appointed: 10 July 2017

Resigned: 12 October 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Mr. Hugh Steve Wilson from Milton Keynes, England. The abovementioned PSC is categorised 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. 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.

Mr. Hugh Steve Wilson

Aurora House, Deltic Avenue, Rooksley, Milton Keyn Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10864124
Notified on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greg L.

Notified on 10 July 2017
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fleet Assist Investments December 18, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 4th January 2024.
filed on: 19th, January 2024
Free Download (2 pages)

Company search