Go Plant Fleet Services Ltd COALVILLE


Go Plant Fleet Services started in year 1997 as Private Limited Company with registration number 03337954. The Go Plant Fleet Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Coalville at 1a Franks Road. Postal code: LE67 1TT. Since 2017-12-01 Go Plant Fleet Services Ltd is no longer carrying the name Essential Fleet Services.

The company has 3 directors, namely Paul D., Mark G. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 13 July 2017 and Paul D. has been with the company for the least time - from 2 May 2023. At the moment 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.

This company operates within the LN6 3RS postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0003956 . It is located at North East Lincolnshire Council, Doughty Road, Grimsby with a total of 5 cars.

Go Plant Fleet Services Ltd Address / Contact

Office Address 1a Franks Road
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337954
Date of Incorporation Tue, 18th Mar 1997
Industry Renting and leasing of trucks and other heavy vehicles
Industry Other passenger land transport
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 02 May 2023

Mark G.

Position: Director

Appointed: 07 December 2017

Andrew C.

Position: Director

Appointed: 13 July 2017

Katherine G.

Position: Director

Appointed: 04 January 2021

Resigned: 13 November 2023

Philip Q.

Position: Director

Appointed: 19 December 2019

Resigned: 01 January 2022

Graham H.

Position: Director

Appointed: 08 March 2019

Resigned: 24 February 2022

Andrew Y.

Position: Director

Appointed: 01 October 2018

Resigned: 15 January 2020

Paul L.

Position: Director

Appointed: 07 December 2017

Resigned: 29 August 2019

Anthony D.

Position: Director

Appointed: 07 December 2017

Resigned: 12 March 2018

Colin M.

Position: Director

Appointed: 30 November 2017

Resigned: 26 April 2019

Carole R.

Position: Director

Appointed: 14 August 2017

Resigned: 01 October 2018

Carole R.

Position: Secretary

Appointed: 31 July 2017

Resigned: 01 October 2018

Gregory T.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2017

Edgar H.

Position: Director

Appointed: 11 November 2015

Resigned: 30 September 2017

Alan L.

Position: Director

Appointed: 11 November 2015

Resigned: 31 July 2017

David L.

Position: Director

Appointed: 01 July 2015

Resigned: 04 July 2017

Raymond O.

Position: Director

Appointed: 01 July 2015

Resigned: 21 February 2017

Matthew A.

Position: Secretary

Appointed: 22 December 2014

Resigned: 01 July 2015

John F.

Position: Director

Appointed: 11 August 2014

Resigned: 01 July 2015

Andrew S.

Position: Director

Appointed: 01 August 2013

Resigned: 27 May 2015

Neil C.

Position: Director

Appointed: 08 July 2013

Resigned: 31 July 2013

Claudio V.

Position: Director

Appointed: 08 July 2013

Resigned: 14 October 2013

Deborah H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 22 September 2014

Jonathan W.

Position: Director

Appointed: 08 July 2013

Resigned: 01 July 2015

Donald M.

Position: Director

Appointed: 06 September 2012

Resigned: 08 July 2013

Mark H.

Position: Director

Appointed: 13 March 2012

Resigned: 08 July 2013

Matthew S.

Position: Director

Appointed: 08 November 2011

Resigned: 13 March 2012

Philip F.

Position: Director

Appointed: 08 November 2011

Resigned: 06 September 2012

Simon H.

Position: Secretary

Appointed: 08 November 2011

Resigned: 08 July 2013

Michael B.

Position: Director

Appointed: 08 November 2011

Resigned: 30 September 2013

Joe C.

Position: Director

Appointed: 21 April 2010

Resigned: 08 November 2011

Mark W.

Position: Director

Appointed: 23 July 2009

Resigned: 08 November 2011

Paul W.

Position: Director

Appointed: 02 March 2009

Resigned: 08 November 2011

Margaret S.

Position: Director

Appointed: 24 July 2007

Resigned: 29 May 2009

Paul R.

Position: Director

Appointed: 15 June 2007

Resigned: 05 August 2009

David F.

Position: Secretary

Appointed: 15 June 2007

Resigned: 08 November 2011

David F.

Position: Director

Appointed: 15 June 2007

Resigned: 08 November 2011

Geoffrey P.

Position: Director

Appointed: 22 September 2004

Resigned: 15 June 2007

Graham O.

Position: Director

Appointed: 20 March 1998

Resigned: 22 September 2004

Rosemary R.

Position: Director

Appointed: 20 March 1998

Resigned: 15 June 2007

John S.

Position: Director

Appointed: 18 March 1997

Resigned: 28 November 2008

Bryan C.

Position: Director

Appointed: 18 March 1997

Resigned: 15 June 2007

Brian W.

Position: Director

Appointed: 18 March 1997

Resigned: 15 June 2007

Stephen J.

Position: Secretary

Appointed: 18 March 1997

Resigned: 15 June 2007

Stephen J.

Position: Director

Appointed: 18 March 1997

Resigned: 09 January 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Alpha Holdco 1 Limited from Lincoln, United Kingdom. This PSC is classified as "a 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.

Alpha Holdco 1 Limited

Jarvis House 157, Sadler Road, Lincoln, LN6 3RS, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09496091
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Essential Fleet Services December 1, 2017
Kier Fps July 8, 2015
May Gurney Fleet And Passenger Services July 10, 2013
Translinc April 2, 2012
Willoughby (121) March 16, 1998

Transport Operator Data

North East Lincolnshire Council
Address Doughty Road
City Grimsby
Post code DN32 0LL
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 11th, September 2023
Free Download (36 pages)

Company search