Company number 01554278
Status Active
Incorporation Date 1 April 1981
Company Type Private Limited Company
Address C/O ROWLAND HALL & CO, 15 KNIGHTSWICK ROAD, CANVEY ISLAND, ESSEX, SS8 9PA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of FLEET INSULATION COMPANY LIMITED are www.fleetinsulationcompany.co.uk, and www.fleet-insulation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Fleet Insulation Company Limited is a Private Limited Company.
The company registration number is 01554278. Fleet Insulation Company Limited has been working since 01 April 1981.
The present status of the company is Active. The registered address of Fleet Insulation Company Limited is C O Rowland Hall Co 15 Knightswick Road Canvey Island Essex Ss8 9pa. . CHURCHER, Claire Frances is a Secretary of the company. CHURCHER, Claire Frances is a Director of the company. DONNELLAN, Andrew Martin is a Director of the company. DONNELLAN, Kieran Micheal is a Director of the company. DONNELLAN, Michael Francis Patrick is a Director of the company. DONNELLAN, Sandra Maria is a Director of the company. Secretary DONNELLAN, Sandra Maria has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Persons With Significant Control
Fleet Insulation Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
FLEET INSULATION COMPANY LIMITED Events
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
12 May 1986
Return made up to 05/05/86; full list of members
12 May 1986
Return made up to 31/12/83; full list of members
12 May 1986
Return made up to 31/12/83; full list of members
12 May 1986
Return made up to 31/12/84; full list of members
12 May 1986
Return made up to 31/12/84; full list of members
6 February 2006
Mortgage deed
Delivered: 8 February 2006
Status: Satisfied
on 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 beck road, canvey island, essex t/n…
6 February 2006
Mortgage deed
Delivered: 8 February 2006
Status: Satisfied
on 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 goirle avenue, canvey island, essex t/n…
12 January 1990
Legal charge
Delivered: 16 January 1990
Status: Satisfied
on 27 August 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at borrowdale road thundersley…