Fleet Service (great Britain) Limited CORSHAM


Fleet Service (great Britain) started in year 2014 as Private Limited Company with registration number 09285800. The Fleet Service (great Britain) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Corsham at The Old Coach House. Postal code: SN13 0HN. Since November 20, 2014 Fleet Service (great Britain) Limited is no longer carrying the name Michco 1404.

The company has 6 directors, namely Stephen W., Jeremy J. and Sarah C. and others. Of them, Geoffrey B. has been with the company the longest, being appointed on 1 January 2016 and Stephen W. has been with the company for the least time - from 31 October 2023. As of 25 April 2024, there were 3 ex directors - Janet A., Mark P. and others listed below. There were no ex secretaries.

Fleet Service (great Britain) Limited Address / Contact

Office Address The Old Coach House
Office Address2 Park Lane
Town Corsham
Post code SN13 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285800
Date of Incorporation Wed, 29th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Stephen W.

Position: Director

Appointed: 31 October 2023

Jeremy J.

Position: Director

Appointed: 22 December 2022

Sarah C.

Position: Director

Appointed: 27 June 2022

Marcus B.

Position: Director

Appointed: 28 April 2022

Peter H.

Position: Director

Appointed: 28 April 2022

Geoffrey B.

Position: Director

Appointed: 01 January 2016

Janet A.

Position: Director

Appointed: 28 January 2015

Resigned: 25 November 2021

Mark P.

Position: Director

Appointed: 28 January 2015

Resigned: 31 December 2015

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 2014

Resigned: 18 March 2015

Richard C.

Position: Director

Appointed: 29 October 2014

Resigned: 28 January 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Geoffrey B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Janet A. This PSC has significiant influence or control over the company,.

Geoffrey B.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: significiant influence or control

Janet A.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: significiant influence or control

Company previous names

Michco 1404 November 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 801-8 520       
Balance Sheet
Cash Bank In Hand2 21131 695       
Cash Bank On Hand 31 69528 61589 34274 80640 443792 0201 182 6361 767 985
Current Assets135 511343 934557 395753 884960 3271 309 1281 724 8382 578 8283 407 398
Debtors133 300312 239528 780664 542885 5211 268 685932 8181 396 1921 639 413
Intangible Fixed Assets87 839187 128       
Net Assets Liabilities -8 520-6 28240 094158 361 715 8721 168 1131 678 545
Net Assets Liabilities Including Pension Asset Liability78 801-8 520       
Property Plant Equipment 8 1249 47413 08310 53516 17712 58415 38826 068
Tangible Fixed Assets8 1218 124       
Reserves/Capital
Called Up Share Capital232 000304 000       
Profit Loss Account Reserve-153 199-312 520       
Shareholder Funds78 801-8 520       
Other
Accrued Liabilities 50 33260 959112 564101 175172 029235 570122 330411 169
Accumulated Amortisation Impairment Intangible Assets 52 731121 578208 426311 657378 014423 844451 672458 809
Accumulated Depreciation Impairment Property Plant Equipment 3 2996 71311 56017 69723 53330 23119 22326 777
Amounts Owed By Associates   157     
Average Number Employees During Period  12152028313137
Creditors 165 000125 00040 000959 5531 000 3411 056 4151 430 2161 796 735
Creditors Due After One Year 165 000       
Creditors Due Within One Year152 670382 706       
Debtors Due After One Year -75 493       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   221   17 817 
Disposals Property Plant Equipment   296   17 817 
Fixed Assets95 960195 252193 905188 966157 58796 87247 44922 42574 399
Increase From Amortisation Charge For Year Intangible Assets  68 84786 848103 23166 35745 83027 8287 137
Increase From Depreciation Charge For Year Property Plant Equipment  3 4145 0686 1375 8366 6986 8097 554
Intangible Assets 187 128184 431175 883147 05280 69534 8657 03748 331
Intangible Assets Gross Cost 239 859306 009384 309458 709458 709458 709458 709507 140
Intangible Fixed Assets Additions92 250147 609       
Intangible Fixed Assets Aggregate Amortisation Impairment4 41152 731       
Intangible Fixed Assets Amortisation Charged In Period4 41148 320       
Intangible Fixed Assets Cost Or Valuation92 250239 859       
Net Current Assets Liabilities-17 159-38 772-75 187-108 872774308 787668 4231 148 6121 610 663
Nominal Value Shares Issued Specific Share Issue    111  
Number Shares Allotted232 000304 000       
Number Shares Issued Fully Paid    71010  
Number Shares Issued Specific Share Issue    7    
Other Taxation Social Security Payable 2 9908 38511 36214 69218 76918 92436 30134 828
Par Value Share11  111  
Prepayments 34 03074 588136 291182 688131 645171 32747 67813 117
Property Plant Equipment Gross Cost 11 42316 18724 64328 23239 71042 81534 61152 845
Secured Debts 97 401       
Share Capital Allotted Called Up Paid232 000304 000       
Tangible Fixed Assets Additions8 8222 601       
Tangible Fixed Assets Cost Or Valuation8 82211 423       
Tangible Fixed Assets Depreciation7013 299       
Tangible Fixed Assets Depreciation Charged In Period7012 598       
Total Additions Including From Business Combinations Intangible Assets  66 15078 30074 400   48 431
Total Additions Including From Business Combinations Property Plant Equipment  4 7648 7523 58911 4783 1059 61318 234
Total Assets Less Current Liabilities78 801156 480118 71880 094158 361405 659715 8721 171 0371 685 062
Trade Creditors Trade Payables 190 834310 543421 018463 451576 808639 926750 4421 017 484
Trade Debtors Trade Receivables 202 716379 215468 129669 4291 040 693761 4911 348 5141 626 296
Bank Borrowings Overdrafts      50 000250 000 
Corporation Tax Payable      8 369122 624156 128
Corporation Tax Recoverable     28 814   
Provisions For Liabilities Balance Sheet Subtotal       2 9246 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 092858000004, created on October 18, 2023
filed on: 6th, April 2024
Free Download (54 pages)

Company search

Advertisements