Fleetmix Limited BENFLEET


Fleetmix started in year 1983 as Private Limited Company with registration number 01731581. The Fleetmix company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Benfleet at 320c High Road. Postal code: SS7 5HB. Since Monday 26th January 2004 Fleetmix Limited is no longer carrying the name Fleet Minimix.

There is a single director in the company at the moment - Ian H., appointed on 31 March 1998. In addition, a secretary was appointed - Ian H., appointed on 20 November 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lilian H. who worked with the the company until 31 March 1998.

This company operates within the DA11 9AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0202532 . It is located at Old Sun Wharf, Crete Hall Road, Gravesend with a total of 10 cars.

Fleetmix Limited Address / Contact

Office Address 320c High Road
Town Benfleet
Post code SS7 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731581
Date of Incorporation Tue, 14th Jun 1983
Industry Manufacture of cement
End of financial Year 30th June
Company age 41 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Ian H.

Position: Secretary

Appointed: 20 November 2000

Ian H.

Position: Director

Appointed: 31 March 1998

Lilian H.

Position: Secretary

Resigned: 31 March 1998

Barry H.

Position: Secretary

Appointed: 31 March 1998

Resigned: 20 November 2000

Gregory H.

Position: Director

Appointed: 31 March 1998

Resigned: 27 October 2017

Lilian H.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2015

Barry H.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Ian H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gregory H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gregory H.

Notified on 31 December 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fleet Minimix January 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth823 6321 058 3501 009 8471 128 051       
Balance Sheet
Cash Bank On Hand   806 919829 040784 959829 047660 074450 379357 267458 352
Current Assets701 168916 458859 989992 6841 014 669934 398982 025744 486578 314492 047473 638
Debtors85 478105 882130 778162 620145 490126 675130 52168 207114 350124 28815 286
Net Assets Liabilities   1 128 0511 260 0361 173 9221 135 353895 490826 606711 312325 146
Property Plant Equipment   678 082704 949603 739561 082478 095557 755521 731342
Total Inventories   23 14540 13922 76422 45716 20513 58510 492 
Cash Bank In Hand584 070787 962697 752806 919       
Net Assets Liabilities Including Pension Asset Liability823 6321 058 3501 009 8471 128 051       
Stocks Inventory31 62022 61431 45923 145       
Tangible Fixed Assets444 024506 035558 469678 082       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve823 4321 058 1501 009 6471 127 851       
Shareholder Funds823 6321 058 3501 009 8471 128 051       
Other
Accumulated Depreciation Impairment Property Plant Equipment   987 9971 042 7251 220 3481 378 8221 454 2641 322 4231 396 19415 678
Average Number Employees During Period      1414141512
Creditors   414 448331 315235 948279 487198 824241 701240 28187 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment    121 111 8 47958 860296 46582 0421 380 601
Disposals Property Plant Equipment    155 955 33 91367 495390 79799 8051 901 905
Fixed Assets444 024506 035558 469678 082704 949603 739561 082478 095557 755521 731342
Increase From Depreciation Charge For Year Property Plant Equipment    175 839177 623166 953134 302164 624155 81385
Net Current Assets Liabilities468 413649 210563 072578 236683 354698 450702 538545 662336 613251 766385 754
Property Plant Equipment Gross Cost   1 666 0791 747 6741 824 0871 939 9041 932 3591 880 1781 917 92516 020
Provisions For Liabilities Balance Sheet Subtotal   128 267128 267128 267128 267128 26744 01218 235 
Total Additions Including From Business Combinations Property Plant Equipment    237 55076 413149 73059 950338 616137 552 
Total Assets Less Current Liabilities912 4371 155 2451 121 5411 256 3181 388 3031 302 1891 263 6201 023 757894 368773 497386 096
Creditors Due Within One Year232 755267 248296 917414 448       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges88 80596 895111 694128 267       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 199 686284 490371 237       
Tangible Fixed Assets Cost Or Valuation1 246 1891 377 8751 553 9151 666 079       
Tangible Fixed Assets Depreciation802 165871 840995 446987 997       
Tangible Fixed Assets Depreciation Charged In Period 128 409147 659193 311       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 73424 053200 760       
Tangible Fixed Assets Disposals 68 000108 450259 073       
Amount Specific Advance Or Credit Directors983          

Transport Operator Data

Old Sun Wharf
Address Crete Hall Road , Northfleet
City Gravesend
Post code DA11 9AA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, February 2017
Free Download (5 pages)

Company search

Advertisements