Fleetness 94 Limited MACCLESFIELD


Fleetness 94 started in year 1987 as Private Limited Company with registration number 02135822. The Fleetness 94 company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Macclesfield at Jones Associates Georges Court. Postal code: SK11 6DP.

The company has 4 directors, namely Philip R., Robert T. and Shauna W. and others. Of them, Gary K. has been with the company the longest, being appointed on 19 October 1999 and Philip R. has been with the company for the least time - from 3 March 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fleetness 94 Limited Address / Contact

Office Address Jones Associates Georges Court
Office Address2 Chestergate
Town Macclesfield
Post code SK11 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02135822
Date of Incorporation Mon, 1st Jun 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Philip R.

Position: Director

Appointed: 03 March 2008

Robert T.

Position: Director

Appointed: 08 July 2005

Shauna W.

Position: Director

Appointed: 06 May 2005

Gary K.

Position: Director

Appointed: 19 October 1999

Shauna W.

Position: Secretary

Appointed: 06 May 2005

Resigned: 19 September 2012

Joyce H.

Position: Secretary

Appointed: 23 January 2004

Resigned: 05 May 2005

Joanne C.

Position: Secretary

Appointed: 25 April 2001

Resigned: 21 August 2003

Joanne H.

Position: Director

Appointed: 05 February 2001

Resigned: 03 March 2008

Lee H.

Position: Director

Appointed: 05 February 2001

Resigned: 03 March 2008

Sybil C.

Position: Director

Appointed: 06 November 1999

Resigned: 13 July 2020

Lisa K.

Position: Director

Appointed: 19 October 1999

Resigned: 13 July 2020

Anthony U.

Position: Secretary

Appointed: 11 September 1999

Resigned: 05 February 2001

George D.

Position: Director

Appointed: 11 September 1999

Resigned: 12 May 2004

Michael T.

Position: Secretary

Appointed: 19 April 1999

Resigned: 25 April 2001

Constance T.

Position: Secretary

Appointed: 08 December 1998

Resigned: 19 April 1999

Lilian R.

Position: Director

Appointed: 29 September 1995

Resigned: 14 August 2009

Doreen G.

Position: Director

Appointed: 02 June 1994

Resigned: 06 November 1999

Constance T.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 2005

Eileen R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 December 1998

Reginald G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1994

Eleeen R.

Position: Director

Appointed: 31 December 1991

Resigned: 07 December 1998

Philip S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1995

Michael T.

Position: Director

Appointed: 31 December 1991

Resigned: 25 April 2001

Anthony U.

Position: Director

Appointed: 31 December 1991

Resigned: 05 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth52854257       
Balance Sheet
Cash Bank On Hand  2574681 2861 3111 098   
Current Assets528542577382 2963 4014 5085 8635 8826 344
Debtors240  2701 0102 0903 410   
Net Assets Liabilities    1 6162 3663 1064 7254 7425 166
Other Debtors   2701 0102 0903 410   
Cash Bank In Hand28854257       
Net Assets Liabilities Including Pension Asset Liability52854257       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve408-66137       
Shareholder Funds52854257       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    640624-648-360-360-360
Average Number Employees During Period      6444
Creditors    6801 0351 402779780818
Net Current Assets Liabilities528542577381 6162 9903 106   
Other Creditors    6804111 402   
Total Assets Less Current Liabilities528542577381 6162 3663 1065 0855 1025 526
Advances Credits Directors    40411754   
Advances Credits Made In Period Directors    40371    
Amount Specific Advance Or Credit Directors     411754754754 
Amount Specific Advance Or Credit Repaid In Period Directors      343  -754
Number Shares Allotted 120120       
Par Value Share 11       
Share Capital Allotted Called Up Paid120120120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, July 2023
Free Download (6 pages)

Company search