FLEETCLEAN LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF11 8BN

Company number 01381865
Status Active
Incorporation Date 2 August 1978
Company Type Private Limited Company
Address COMMON LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 8BN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 46690 - Wholesale of other machinery and equipment, 81299 - Other cleaning services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 25,500 . The most likely internet sites of FLEETCLEAN LIMITED are www.fleetclean.co.uk, and www.fleetclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Castleford Rail Station is 5.2 miles; to Featherstone Rail Station is 5.5 miles; to Moorthorpe Rail Station is 8.3 miles; to Garforth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleetclean Limited is a Private Limited Company. The company registration number is 01381865. Fleetclean Limited has been working since 02 August 1978. The present status of the company is Active. The registered address of Fleetclean Limited is Common Lane Knottingley West Yorkshire Wf11 8bn. . FRY, Angela Kathleen is a Secretary of the company. FRY, Angela Kathleen is a Director of the company. FRY, Anthony Edwin is a Director of the company. Director SHEDDEN, Donald John Mckenzie has been resigned. The company operates in "Repair of other equipment".


Current Directors


Director
FRY, Angela Kathleen
Appointed Date: 19 December 2007
71 years old

Director
FRY, Anthony Edwin

72 years old

Resigned Directors

Director
SHEDDEN, Donald John Mckenzie
Resigned: 31 December 1997
98 years old

Persons With Significant Control

Mrs Angela Kathleen Fry
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edwin Fry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLEETCLEAN LIMITED Events

27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,500

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Dec 2014
Registration of charge 013818650009, created on 10 December 2014
...
... and 83 more events
01 Mar 1988
Declaration of satisfaction of mortgage/charge

01 Mar 1988
Full accounts made up to 31 August 1987

13 May 1987
Return made up to 31/12/86; full list of members

04 Feb 1987
Return made up to 31/12/85; full list of members

09 Jan 1987
Full accounts made up to 31 August 1986

FLEETCLEAN LIMITED Charges

10 December 2014
Charge code 0138 1865 0009
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 September 2009
Debenture
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 1998
Debenture
Delivered: 31 January 1998
Status: Satisfied on 25 September 2002
Persons entitled: West Yorkshire Small Firms Fund Limited
Description: .. fixed and floating charges over the undertaking and all…
2 December 1997
Debenture
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Bce Business Funding Limited
Description: By way of floating charge all assets and undertakings of…
12 June 1995
Fixed charge over invoice dicounting agreement
Delivered: 23 June 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: An invoice discounting agreement or a factoring deed dated…
12 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1991
Fixed charge on debts
Delivered: 8 May 1991
Status: Satisfied on 2 December 1994
Persons entitled: Westpac Banking Corporation
Description: All the company's title, rights of tracing and other right…
8 November 1989
Debenture
Delivered: 9 November 1989
Status: Satisfied on 2 December 1994
Persons entitled: Kellock Limited
Description: All the book and other debts due to the company from time…
7 July 1982
Charge
Delivered: 7 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with or…