Fleet Express & Logistics Limited BIRMINGHAM


Fleet Express & Logistics started in year 2000 as Private Limited Company with registration number 04125631. The Fleet Express & Logistics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Birmingham at 22 Frederick Road. Postal code: B15 1JN. Since Thursday 4th March 2004 Fleet Express & Logistics Limited is no longer carrying the name Williamson Singh.

Currently there are 2 directors in the the company, namely Sarah C. and Steven W.. In addition one secretary - Charlotte W. - is with the firm. As of 10 June 2024, there was 1 ex secretary - Sara C.. There were no ex directors.

Fleet Express & Logistics Limited Address / Contact

Office Address 22 Frederick Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125631
Date of Incorporation Thu, 14th Dec 2000
Industry Licensed carriers
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (10 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Charlotte W.

Position: Secretary

Appointed: 25 November 2013

Sarah C.

Position: Director

Appointed: 25 November 2013

Steven W.

Position: Director

Appointed: 14 December 2000

Sara C.

Position: Secretary

Appointed: 03 December 2001

Resigned: 25 November 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 14 December 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 December 2000

Resigned: 14 December 2000

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Fph Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fph Holdings Limited

22 Frederick Road, Edgbaston, Birmingham, B15 1JN, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10394099
Notified on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 25 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah C.

Notified on 6 April 2016
Ceased on 25 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Williamson Singh March 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-08-31
Net Worth577 074606 121725 009806 035798 475753 222       
Balance Sheet
Cash Bank On Hand     95 379206 230244 775317 111193 039240 720169 7783 456
Current Assets 688 317516 391708 276771 532682 698938 1671 823 1822 488 7091 263 2312 187 0582 541 2001 659 432
Debtors549 247688 317381 970452 483589 508587 319731 9371 578 4072 171 5981 067 1921 942 8382 367 6721 655 976
Net Assets Liabilities     753 222988 1991 653 7262 102 0091 258 6591 807 4492 331 267345 000
Other Debtors     33 18735 484362 930222 218253 354250 11586 869157 224
Property Plant Equipment     582 231589 619459 449307 964372 880405 516363 240 
Total Inventories         3 0003 5003 750 
Cash Bank In Hand  134 421255 793182 02495 379       
Intangible Fixed Assets237 362181 323125 28378 32845 00029 999       
Net Assets Liabilities Including Pension Asset Liability577 074606 121725 009806 035798 475753 222       
Tangible Fixed Assets162 625299 221511 671444 854484 080582 231       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve557 074586 121705 009786 035778 475733 222       
Shareholder Funds577 074606 121725 009806 035798 475753 222       
Other
Accumulated Amortisation Impairment Intangible Assets     530 397545 397377 111377 111377 111377 111377 111 
Accumulated Depreciation Impairment Property Plant Equipment     438 210472 293438 301262 022277 321245 408218 348 
Amounts Owed By Related Parties       782 8991 475 314345 6641 027 9541 633 0331 492 752
Average Number Employees During Period      109 5955464544
Balances Amounts Owed By Related Parties          1 027 9541 633 033 
Corporation Tax Payable     36 93150 275198 838227 13248 968198 242176 2811 224 930
Creditors     484 121480 387560 313650 542325 402734 305521 9551 314 432
Future Minimum Lease Payments Under Non-cancellable Operating Leases        520 000400 000280 000160 000 
Increase From Amortisation Charge For Year Intangible Assets      15 00014 999     
Increase From Depreciation Charge For Year Property Plant Equipment      153 787155 618135 16986 23090 75998 992137 187
Intangible Assets     29 99914 999      
Intangible Assets Gross Cost     560 396560 396377 111377 111377 111377 111377 111 
Net Current Assets Liabilities192 855142 698109 947299 250299 503198 577457 7801 262 8691 838 167937 8291 452 7532 019 245345 000
Number Shares Issued Fully Paid       10 000     
Other Creditors     2 2773 209119 812135 60082 15481 993110 01223 036
Other Disposals Decrease In Amortisation Impairment Intangible Assets       183 285    377 111
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       189 610311 44970 931122 672126 052355 535
Other Disposals Intangible Assets       183 285    377 111
Other Disposals Property Plant Equipment       338 500423 590111 497145 802162 183604 133
Other Taxation Social Security Payable     206 721229 009166 025170 752149 711345 276204 38964 924
Par Value Share 11111 1     
Property Plant Equipment Gross Cost     1 020 4411 061 912897 750569 986650 201650 924581 588 
Provisions For Liabilities Balance Sheet Subtotal     57 58574 19968 59244 12252 05050 82051 218 
Total Additions Including From Business Combinations Property Plant Equipment      206 250174 33895 826191 712146 52592 84722 545
Total Assets Less Current Liabilities592 842623 242746 901822 432828 583810 8071 062 3981 722 3182 146 1311 310 7091 858 2692 382 485345 000
Trade Creditors Trade Payables     137 80173 86775 638117 05844 569108 79431 2731 542
Trade Debtors Trade Receivables     518 748541 483432 578474 066468 174664 769647 7706 000
Advances Credits Directors          161 35284 145 
Advances Credits Made In Period Directors           69 872 
Advances Credits Repaid In Period Directors           315 369 
Amount Specific Advance Or Credit Directors    77 65998134 272      
Amount Specific Advance Or Credit Made In Period Directors     249 677212 393      
Amount Specific Advance Or Credit Repaid In Period Directors     327 43478 023      
Accrued Liabilities     100 293124 027      
Amounts Owed By Directors      134 272      
Amounts Owed To Directors     98       
Creditors Due Within One Year356 392545 619406 444409 026472 029484 121       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      119 704      
Disposals Property Plant Equipment      164 779      
Fixed Assets399 987480 544636 954523 182529 080612 230604 618      
Intangible Fixed Assets Aggregate Amortisation Impairment323 034379 073435 113482 068515 396530 397       
Intangible Fixed Assets Amortisation Charged In Period 56 03956 04046 95533 32815 001       
Intangible Fixed Assets Cost Or Valuation560 396560 396560 396560 396560 396        
Number Shares Allotted 10 00010 00010 00010 00010 000       
Prepayments Accrued Income     35 38420 698      
Provisions For Liabilities Charges15 76817 12121 89216 39730 10857 585       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 210 587340 51195 055186 613240 734       
Tangible Fixed Assets Cost Or Valuation329 098456 972740 225679 787788 2601 020 441       
Tangible Fixed Assets Depreciation166 473157 751228 554234 933304 180438 210       
Tangible Fixed Assets Depreciation Charged In Period 49 486108 063101 775109 614139 590       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 20837 26095 39640 3675 560       
Tangible Fixed Assets Disposals 82 71357 258155 49378 1408 553       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 17th, May 2024
Free Download (10 pages)

Company search