IT FLEET AUTOMOTIVE LIMITED
COLCHESTER INTERTECHNIC SOUTHEAST LIMITED RELTAN LIMITED

Hellopages » Suffolk » Babergh » CO7 6QD

Company number 04223523
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address IT HOUSE NOTLEY PARK, RAYDON ROAD GREAT WENHAM, COLCHESTER, ESSEX, CO7 6QD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 178,100 ; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of IT FLEET AUTOMOTIVE LIMITED are www.itfleetautomotive.co.uk, and www.it-fleet-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. It Fleet Automotive Limited is a Private Limited Company. The company registration number is 04223523. It Fleet Automotive Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of It Fleet Automotive Limited is It House Notley Park Raydon Road Great Wenham Colchester Essex Co7 6qd. . TIMMIS, Kim Brenda is a Secretary of the company. TIMMIS, Andrew William John is a Director of the company. TIMMIS, Kim Brenda is a Director of the company. Secretary NUNN, Peter has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director NUNN, Peter has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
TIMMIS, Kim Brenda
Appointed Date: 14 October 2004

Director
TIMMIS, Andrew William John
Appointed Date: 01 December 2001
61 years old

Director
TIMMIS, Kim Brenda
Appointed Date: 22 May 2009
53 years old

Resigned Directors

Secretary
NUNN, Peter
Resigned: 01 July 2004
Appointed Date: 01 December 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 06 June 2001
Appointed Date: 25 May 2001

Director
NUNN, Peter
Resigned: 01 July 2004
Appointed Date: 01 December 2001
65 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 06 June 2001
Appointed Date: 25 May 2001
74 years old

IT FLEET AUTOMOTIVE LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 178,100

04 Mar 2016
Accounts for a medium company made up to 31 May 2015
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 178,100

22 Dec 2014
Accounts for a medium company made up to 31 May 2014
...
... and 51 more events
10 Sep 2001
Registered office changed on 10/09/01 from: 52 mucklow hill halesowen birmingham west midland B62 8BL
25 Jun 2001
Company name changed reltan LIMITED\certificate issued on 25/06/01
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
25 May 2001
Incorporation

IT FLEET AUTOMOTIVE LIMITED Charges

28 February 2014
Charge code 0422 3523 0003
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
20 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 25 September 2014
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 3 September 2014
Persons entitled: Fce Bank PLC
Description: By way of fixed charge all stocks shares and other…