Fleetrisk Management Limited SHEFFIELD


Founded in 1992, Fleetrisk Management, classified under reg no. 02762721 is an active company. Currently registered at Olive Grove S2 3GA, Sheffield the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fleetrisk Management Limited Address / Contact

Office Address Olive Grove
Town Sheffield
Post code S2 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762721
Date of Incorporation Fri, 6th Nov 1992
Industry Non-life insurance
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Garry B.

Position: Director

Appointed: 03 December 2018

Resigned: 01 June 2021

Michael H.

Position: Secretary

Appointed: 28 September 2016

Resigned: 14 November 2019

Kevin B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 December 2018

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 28 September 2016

Benjamin G.

Position: Director

Appointed: 01 April 2014

Resigned: 01 August 2015

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Teresa B.

Position: Director

Appointed: 16 May 2011

Resigned: 01 April 2014

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Sidney B.

Position: Secretary

Appointed: 15 February 2010

Resigned: 15 July 2011

Brandon J.

Position: Director

Appointed: 20 August 2009

Resigned: 16 May 2011

Robert H.

Position: Director

Appointed: 30 April 2007

Resigned: 16 May 2011

Philip F.

Position: Director

Appointed: 12 July 2005

Resigned: 30 April 2007

Thomas H.

Position: Director

Appointed: 11 September 1998

Resigned: 06 January 1999

Martin W.

Position: Director

Appointed: 13 July 1998

Resigned: 12 July 2005

John M.

Position: Director

Appointed: 02 February 1998

Resigned: 05 March 1999

Neil S.

Position: Director

Appointed: 11 December 1996

Resigned: 18 January 1999

David W.

Position: Director

Appointed: 14 July 1996

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 01 April 1995

Resigned: 16 January 1998

David W.

Position: Director

Appointed: 08 October 1993

Resigned: 30 June 1996

Alexander R.

Position: Director

Appointed: 28 September 1993

Resigned: 11 September 1998

Stephen C.

Position: Secretary

Appointed: 08 September 1993

Resigned: 15 February 2010

Peter S.

Position: Director

Appointed: 04 March 1993

Resigned: 13 July 1998

Michael P.

Position: Director

Appointed: 04 March 1993

Resigned: 13 July 1998

Susan R.

Position: Secretary

Appointed: 04 March 1993

Resigned: 08 September 1993

Jacqueline C.

Position: Secretary

Appointed: 06 November 1992

Resigned: 04 March 1993

Jacqueline C.

Position: Director

Appointed: 06 November 1992

Resigned: 04 March 1993

Mark R.

Position: Director

Appointed: 06 November 1992

Resigned: 04 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Mainline Partnership Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Mainline Partnership Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02819207
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements