About

Registered Number: 10857874
Date of Incorporation: 10/07/2017 (7 years and 9 months ago)
Company Status: Active
Registered Address: 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU,

 

Automotive Fleet Investments Ltd was registered on 10 July 2017 and has its registered office in Huntingdon, Cambridgeshire. Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Gaddy, Robert Boylan, Gaddy, Robert, Herwig, Chris, Bostic, Eric, Hersom, Dave.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADDY, Robert 12 August 2019 - 1
HERWIG, Chris 12 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GADDY, Robert Boylan 25 June 2020 - 1
BOSTIC, Eric 12 August 2019 09 April 2020 1
HERSOM, Dave 12 October 2018 12 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
AP03 - Appointment of secretary 02 July 2020
CS01 - N/A 25 April 2020
TM02 - Termination of appointment of secretary 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
AP03 - Appointment of secretary 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 12 April 2019
RP04SH01 - N/A 19 March 2019
AP03 - Appointment of secretary 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 17 July 2018
RESOLUTIONS - N/A 30 April 2018
AA01 - Change of accounting reference date 19 April 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
RESOLUTIONS - N/A 18 December 2017
AD01 - Change of registered office address 06 December 2017
PSC07 - N/A 13 October 2017
PSC02 - N/A 09 October 2017
AD01 - Change of registered office address 03 October 2017
MR01 - N/A 09 September 2017
SH01 - Return of Allotment of shares 09 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2017
RESOLUTIONS - N/A 02 August 2017
RESOLUTIONS - N/A 02 August 2017
NEWINC - New incorporation documents 10 July 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.