About

Registered Number: 02170148
Date of Incorporation: 29/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 1 Methuen Park, Chippenham, Wiltshire, SN14 0GX

 

Founded in 1987, Ari Fleet Uk Ltd has its registered office in Wiltshire, it's status is listed as "Active". The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Mark 16 December 2011 - 1
ASHMAN, Roger John 25 April 2002 26 November 2007 1
ATKINS, Ivor Francis Joseph N/A 02 July 1996 1
CONROY, Christopher 30 November 2012 26 February 2019 1
MACLAURIN, Ian Charter, Lord Maclaurin Of Knebworth 23 June 2012 31 May 2013 1
MINSHULL, Richard 25 April 2002 23 June 2012 1
PALMER, Richard John 25 April 2002 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WELLS, James Russell 26 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
MR04 - N/A 14 February 2020
MR01 - N/A 04 February 2020
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 28 May 2019
AP03 - Appointment of secretary 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 05 August 2016
MR01 - N/A 08 July 2016
RESOLUTIONS - N/A 05 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 August 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
CERTNM - Change of name certificate 18 September 2012
RESOLUTIONS - N/A 14 September 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AA01 - Change of accounting reference date 09 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
RESOLUTIONS - N/A 17 March 2010
AUD - Auditor's letter of resignation 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363a - Annual Return 03 March 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 06 June 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 12 November 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 21 February 1997
RESOLUTIONS - N/A 18 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 15 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 13 March 1994
288 - N/A 13 January 1994
AA - Annual Accounts 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1993
395 - Particulars of a mortgage or charge 06 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
288 - N/A 07 April 1992
363s - Annual Return 05 February 1992
395 - Particulars of a mortgage or charge 07 October 1991
RESOLUTIONS - N/A 09 August 1991
AA - Annual Accounts 18 June 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
287 - Change in situation or address of Registered Office 20 April 1989
PUC 2 - N/A 16 November 1988
MEM/ARTS - N/A 28 October 1988
PUC 2 - N/A 13 June 1988
123 - Notice of increase in nominal capital 13 June 1988
288 - N/A 25 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1988
395 - Particulars of a mortgage or charge 29 February 1988
RESOLUTIONS - N/A 25 February 1988
RESOLUTIONS - N/A 18 February 1988
RESOLUTIONS - N/A 18 February 1988
CERTNM - Change of name certificate 02 February 1988
RESOLUTIONS - N/A 26 January 1988
PUC 5 - N/A 16 December 1987
CERTNM - Change of name certificate 04 December 1987
288 - N/A 01 December 1987
288 - N/A 01 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1987
288 - N/A 06 November 1987
288 - N/A 06 November 1987
287 - Change in situation or address of Registered Office 06 November 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

Debenture 15 February 2008 Fully Satisfied

N/A

Fixed and floating charge 05 February 1993 Fully Satisfied

N/A

Debenture 27 September 1991 Fully Satisfied

N/A

Debenture 22 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.