Company number 00356027
Status Active
Incorporation Date 16 August 1939
Company Type Private Limited Company
Address GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, ENGLAND, TF6 6RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Philip Deegan as a director on 9 June 2016. The most likely internet sites of SMART FLEET SOLUTIONS LIMITED are www.smartfleetsolutions.co.uk, and www.smart-fleet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Smart Fleet Solutions Limited is a Private Limited Company.
The company registration number is 00356027. Smart Fleet Solutions Limited has been working since 16 August 1939.
The present status of the company is Active. The registered address of Smart Fleet Solutions Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. BROWN, David Edward is a Director of the company. FINNON, Craig Michael is a Director of the company. FINNON, Kerry Paul is a Director of the company. KORTLAND, Theodorus Jan is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. Secretary HASLEWOOD, Andrew John has been resigned. Secretary HASLEWOOD, Andrew John has been resigned. Secretary PADDOCK, Terence Richard has been resigned. Director BARRY, Christopher has been resigned. Director BAYFIELD, Stephen Charles has been resigned. Director BOLTON, Christopher has been resigned. Director COBLEY, Geoffrey Martin has been resigned. Director DEEGAN, Philip has been resigned. Director GREENHOUS, Patrick Ernest John has been resigned. Director HASLEWOOD, Andrew John has been resigned. Director MURFIN, Dudley John has been resigned. Director PADDOCK, Terence Richard has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BARRY, Christopher
Resigned: 21 December 2004
Appointed Date: 03 February 2003
77 years old
Director
DEEGAN, Philip
Resigned: 09 June 2016
Appointed Date: 08 November 2013
59 years old
SMART FLEET SOLUTIONS LIMITED Events
21 Apr 2017
Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017
18 Apr 2017
Accounts for a dormant company made up to 31 December 2016
09 Jun 2016
Termination of appointment of Philip Deegan as a director on 9 June 2016
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 106 more events
16 Jun 1987
Accounting reference date extended from 30/09 to 30/12
21 Oct 1986
Accounts for a dormant company made up to 31 December 1985
21 Oct 1986
Return made up to 22/07/86; full list of members
09 Sep 1976
Accounts made up to 30 September 1975
16 Aug 1939
Certificate of incorporation
21 February 2005
Composite guarantee and debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: F/H property cobridge road etruria stoke on trent t/n…
21 December 2004
Composite guarantee and debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC (Gmac)
Description: 1) f/h property k/a cobridge road, etruria, stoke on trent…
21 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1982
Charge
Delivered: 4 October 1982
Status: Satisfied
on 28 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
1 September 1982
Collateral floating charge
Delivered: 7 September 1982
Status: Satisfied
on 11 July 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Floating charge over undertaking and all property and…