Company number 01836061
Status Active
Incorporation Date 26 July 1984
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, UNITED KINGDOM, BL9 0DN
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 28 January 2017 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of FLEETGRACE LIMITED are www.fleetgrace.co.uk, and www.fleetgrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Fleetgrace Limited is a Private Limited Company.
The company registration number is 01836061. Fleetgrace Limited has been working since 26 July 1984.
The present status of the company is Active. The registered address of Fleetgrace Limited is The Exchange 5 Bank Street Bury United Kingdom Bl9 0dn. . BARKER, Denise is a Secretary of the company. BARKER, Denise is a Director of the company. BARKER, Phillip Michael is a Director of the company. Director BARKER, Michael has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Phillip Michael Barker
Notified on: 1 January 2017
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FLEETGRACE LIMITED Events
08 Feb 2017
Satisfaction of charge 8 in full
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Jun 2016
Accounts for a medium company made up to 31 December 2015
19 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
18 May 2015
Accounts for a medium company made up to 31 December 2014
...
... and 86 more events
17 Nov 1986
Accounting reference date shortened from 31/03 to 31/08
07 Jul 1986
Full accounts made up to 31 August 1985
07 Jul 1986
Return made up to 31/01/86; full list of members
26 Jul 1984
Certificate of incorporation
26 Jul 1984
Incorporation
12 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied
on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Prettywood bury new road heap bridge bury t/nos GM505468…
2 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied
on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: Prettywood service station being land and buildings on the…
10 March 1997
Mortgage debenture
Delivered: 12 March 1997
Status: Satisfied
on 29 June 2007
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 1994
Legal mortgage
Delivered: 31 January 1994
Status: Satisfied
on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H-unit 8 yeargate industrial estate heap bridge bury…
30 September 1991
Legal mortgage
Delivered: 15 October 1991
Status: Satisfied
on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings on the north side of bury new road…
11 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied
on 18 April 2008
Persons entitled: National Westminster Bank
Description: Land & buildings on the north side of bury new road heap…
24 April 1987
Mortgage debenture
Delivered: 29 April 1987
Status: Satisfied
on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…