National Fleet Solutions Limited NOTTINGHAM


National Fleet Solutions started in year 2002 as Private Limited Company with registration number 04625372. The National Fleet Solutions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR. Since 2007-12-21 National Fleet Solutions Limited is no longer carrying the name Reg Vardy (fleet).

At the moment there are 2 directors in the the company, namely William B. and Mark W.. In addition one secretary - Richard M. - is with the firm. 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.

National Fleet Solutions Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625372
Date of Incorporation Tue, 24th Dec 2002
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

William B.

Position: Director

Appointed: 09 April 2020

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 27 October 2006

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 14 February 2006

Resigned: 10 December 2009

Hilary S.

Position: Director

Appointed: 14 February 2006

Resigned: 01 January 2017

Hilary S.

Position: Secretary

Appointed: 14 February 2006

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 14 February 2006

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 14 February 2006

Resigned: 31 March 2019

Patrick R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 October 2006

William M.

Position: Director

Appointed: 19 August 2005

Resigned: 05 December 2005

Julie W.

Position: Secretary

Appointed: 03 May 2005

Resigned: 19 August 2005

Jason B.

Position: Secretary

Appointed: 25 February 2003

Resigned: 03 May 2005

Robert F.

Position: Director

Appointed: 25 February 2003

Resigned: 14 February 2006

Peter V.

Position: Director

Appointed: 25 February 2003

Resigned: 14 February 2006

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 24 December 2002

Resigned: 25 February 2003

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2002

Resigned: 25 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Reg Vardy Limited from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Reg Vardy Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 611190
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Reg Vardy (fleet) December 21, 2007
Ever 1984 February 26, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (16 pages)

Company search

Advertisements