IT FLEET SOLUTIONS LIMITED
COLCHESTER JEWELL FLEET SERVICES LIMITED ISSUERESET LIMITED

Hellopages » Suffolk » Babergh » CO7 6QD

Company number 03757748
Status Active
Incorporation Date 22 April 1999
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 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 50,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IT FLEET SOLUTIONS LIMITED are www.itfleetsolutions.co.uk, and www.it-fleet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. It Fleet Solutions Limited is a Private Limited Company. The company registration number is 03757748. It Fleet Solutions Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of It Fleet Solutions Limited is It House Notley Park Raydon Road Great Wenham Colchester Essex Co7 6qd. The company`s financial liabilities are £1087.57k. It is £-0.77k against last year. The cash in hand is £1.06k. It is £-0.18k against last year. And the total assets are £72.18k, which is £-63.25k against last year. TIMMIS, Kim Brenda is a Secretary of the company. TIMMIS, Andrew William John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Graham Neil has been resigned. Director TIMMIS, Kim Brenda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


it fleet solutions Key Finiance

LIABILITIES £1087.57k
-1%
CASH £1.06k
-15%
TOTAL ASSETS £72.18k
-47%
All Financial Figures

Current Directors

Secretary
TIMMIS, Kim Brenda
Appointed Date: 12 May 1999

Director
TIMMIS, Andrew William John
Appointed Date: 27 November 1999
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 22 April 1999

Director
DAY, Graham Neil
Resigned: 27 November 1999
Appointed Date: 12 May 1999
58 years old

Director
TIMMIS, Kim Brenda
Resigned: 14 October 2004
Appointed Date: 12 May 1999
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1999
Appointed Date: 22 April 1999

IT FLEET SOLUTIONS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jan 2016
Satisfaction of charge 1 in full
11 Nov 2015
Previous accounting period shortened from 30 November 2015 to 31 May 2015
...
... and 45 more events
25 Jun 1999
Secretary resigned
25 Jun 1999
New secretary appointed;new director appointed
25 Jun 1999
New director appointed
25 Jun 1999
Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BU
22 Apr 1999
Incorporation

IT FLEET SOLUTIONS LIMITED Charges

19 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 7 January 2016
Persons entitled: Fce Bank PLC
Description: By way of fixed charge all stocks shares and other…