FLEET ASSIST LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 1AA

Company number 04685458
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 271 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 20 January 2017 with updates; Resolutions RES13 ‐ 2500 ord sha £1 each 31/08/2016 . The most likely internet sites of FLEET ASSIST LIMITED are www.fleetassist.co.uk, and www.fleet-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fleet Assist Limited is a Private Limited Company. The company registration number is 04685458. Fleet Assist Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Fleet Assist Limited is 271 High Street Berkhamsted Hertfordshire Hp4 1aa. . ENGLISH, Simon is a Secretary of the company. STEWARTS COMPANY SECRETARY LIMITED is a Secretary of the company. ENGLISH, Simon is a Director of the company. SMITH, Michael is a Director of the company. ST CLAIRE, Vincent Lewis is a Director of the company. Secretary ENGLISH, Amanda has been resigned. Secretary STEWARTS COMPANY SECRETARY LIMITED has been resigned. Director STEWARTS COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ENGLISH, Simon
Appointed Date: 21 August 2009

Secretary
STEWARTS COMPANY SECRETARY LIMITED
Appointed Date: 15 September 2003

Director
ENGLISH, Simon
Appointed Date: 04 March 2003
65 years old

Director
SMITH, Michael
Appointed Date: 04 March 2003
68 years old

Director
ST CLAIRE, Vincent Lewis
Appointed Date: 18 December 2013
61 years old

Resigned Directors

Secretary
ENGLISH, Amanda
Resigned: 15 September 2003
Appointed Date: 04 March 2003

Secretary
STEWARTS COMPANY SECRETARY LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
STEWARTS COMPANY DIRECTOR LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Simon English
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEET ASSIST LIMITED Events

25 Jan 2017
Accounts for a small company made up to 31 August 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
03 Oct 2016
Resolutions
  • RES13 ‐ 2500 ord sha £1 each 31/08/2016

17 May 2016
Accounts for a small company made up to 31 August 2015
01 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,100

...
... and 47 more events
17 Jun 2003
Director resigned
17 Jun 2003
New director appointed
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
04 Mar 2003
Incorporation

FLEET ASSIST LIMITED Charges

8 September 2014
Charge code 0468 5458 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: None…
12 May 2014
Charge code 0468 5458 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0468 5458 0005
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Fga Capital UK Limited
Description: Contains fixed charge…
8 April 2014
Charge code 0468 5458 0004
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Fga Contracts UK Limited
Description: Contains fixed charge…
17 February 2014
Charge code 0468 5458 0003
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Alphabet (GB) Limited
Description: Contains floating charge.
13 December 2013
Charge code 0468 5458 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Banque Psa Finance - UK Branch
Description: 1 the company with full title guarantee hereby charges by…
18 October 2013
Charge code 0468 5458 0001
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…