Fleet Imports Limited RUGBY


Founded in 2016, Fleet Imports, classified under reg no. 10028591 is an active company. Currently registered at 8 Allerton Road Allerton Road CV23 0PA, Rugby the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Jake B., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 7 April 2017 and Jake B. has been with the company for the least time - from 13 October 2017. As of 28 April 2024, there was 1 ex director - Gerard C.. There were no ex secretaries.

Fleet Imports Limited Address / Contact

Office Address 8 Allerton Road Allerton Road
Office Address2 Central Park
Town Rugby
Post code CV23 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10028591
Date of Incorporation Fri, 26th Feb 2016
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Jake B.

Position: Director

Appointed: 13 October 2017

Simon B.

Position: Director

Appointed: 07 April 2017

Gerard C.

Position: Director

Appointed: 26 February 2016

Resigned: 07 April 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Simon B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gerard C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon B.

Notified on 14 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerard C.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand54 98567 53493 506680 2211 085 929
Current Assets241 598460 687640 5551 472 9861 397 003
Debtors36 918105 070175 366260 457201 615
Net Assets Liabilities-181 075-194 659-156 156-286 713-451 986
Other Debtors23 6689 7844 51953 372146 887
Property Plant Equipment6 2094 8512 523195 
Total Inventories149 695288 083371 683532 308109 459
Other
Accumulated Depreciation Impairment Property Plant Equipment7762 1344 4626 7906 985
Creditors428 882660 197799 2341 759 8941 848 989
Increase From Depreciation Charge For Year Property Plant Equipment 1 3582 3282 328195
Net Current Assets Liabilities-187 284-199 510-158 679-286 908-451 986
Other Creditors101 2491 2833 4796 2632 013
Other Taxation Social Security Payable  5922 693 
Property Plant Equipment Gross Cost 6 9856 9856 9856 985
Total Assets Less Current Liabilities-181 075-194 659-156 156-286 713-451 986
Trade Creditors Trade Payables327 633658 914795 6961 730 9381 846 976
Trade Debtors Trade Receivables13 25095 286170 847207 08554 728

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements