Fleet Support Movement Limited BIRMINGHAM


Fleet Support Movement started in year 2015 as Private Limited Company with registration number 09602606. The Fleet Support Movement company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at 12-22 Newhall Street. Postal code: B3 3AS. Since 2017-06-02 Fleet Support Movement Limited is no longer carrying the name Uk Express Click And Collect.

The company has one director. Dale J., appointed on 29 May 2019. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Rajesh C.. There were no ex secretaries.

Fleet Support Movement Limited Address / Contact

Office Address 12-22 Newhall Street
Town Birmingham
Post code B3 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09602606
Date of Incorporation Thu, 21st May 2015
Industry Unlicensed carrier
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Dale J.

Position: Director

Appointed: 29 May 2019

Rajesh C.

Position: Director

Appointed: 21 May 2015

Resigned: 29 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Dale J. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Rc Venture Limited that entered Lichfield, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rajesh C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dale J.

Notified on 29 May 2019
Nature of control: 75,01-100% shares

Rc Venture Limited

4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08980742
Notified on 22 May 2016
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajesh C.

Notified on 22 May 2016
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Express Click And Collect June 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand   40 854 54 37034 27718 462
Current Assets  100195 732333 474159 384159 994101 669
Debtors   360 135333 474105 014125 71783 207
Net Assets Liabilities   67 216-2 920-60 496-17 990-43 609
Other Debtors   4 302214 630 115115
Property Plant Equipment       843
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Version Production Software    2 0202 021  
Accrued Liabilities    1 3001 3001 3001 300
Accumulated Depreciation Impairment Property Plant Equipment       281
Additions Other Than Through Business Combinations Property Plant Equipment       1 124
Amounts Owed By Group Undertakings Participating Interests   211 630    
Amounts Owed To Group Undertakings Participating Interests   205 351    
Average Number Employees During Period  137333
Bank Borrowings     47 50036 41926 592
Bank Borrowings Overdrafts    1 7702 50011 08110 908
Creditors  12 610173 268336 394172 380141 565119 529
Increase From Depreciation Charge For Year Property Plant Equipment       281
Net Current Assets Liabilities  -12 51022 464-2 920-12 99618 429-17 860
Nominal Value Allotted Share Capital   100100100100100
Number Shares Allotted    100100100100
Other Creditors    285 54483 79881 18381 183
Par Value Share    1111
Property Plant Equipment Gross Cost       1 124
Taxation Social Security Payable   119 61124 8632 4581 0531 042
Total Assets Less Current Liabilities  -12 51022 464-2 920-12 99618 429-17 017
Trade Creditors Trade Payables   8 81122 91716 8386 9531 008
Trade Debtors Trade Receivables   144 203118 844105 014125 60283 092
Value-added Tax Payable     65 48639 99524 088

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (7 pages)

Company search