About

Registered Number: 04685458
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU,

 

Fleet Assist Ltd was founded on 04 March 2003 with its registered office in Huntingdon in Cambridgeshire, it's status at Companies House is "Active". This organisation has 9 directors listed as Gaddy, Robert Boylan, Blott, Carl Richard, Gaddy, Robert, Bostic, Eric, English, Amanda, Hersom, Dave, O' Sullivan, Donal, Smith, Jonathon, Smith, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOTT, Carl Richard 12 August 2019 - 1
GADDY, Robert 12 August 2019 - 1
SMITH, Jonathon 20 July 2017 12 August 2019 1
SMITH, Michael 04 March 2003 20 July 2017 1
Secretary Name Appointed Resigned Total Appointments
GADDY, Robert Boylan 25 June 2020 - 1
BOSTIC, Eric 12 August 2019 09 April 2020 1
ENGLISH, Amanda 04 March 2003 15 September 2003 1
HERSOM, Dave 12 October 2018 12 August 2019 1
O' SULLIVAN, Donal 20 July 2017 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 01 July 2020
AP03 - Appointment of secretary 01 July 2020
CS01 - N/A 22 April 2020
TM02 - Termination of appointment of secretary 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CH01 - Change of particulars for director 06 November 2019
AP03 - Appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
RP04TM01 - N/A 05 August 2019
TM01 - Termination of appointment of director 08 July 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 12 October 2018
AP03 - Appointment of secretary 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA01 - Change of accounting reference date 04 September 2018
PSC05 - N/A 04 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 06 December 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AD01 - Change of registered office address 14 September 2017
SH01 - Return of Allotment of shares 09 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AD01 - Change of registered office address 03 August 2017
AP03 - Appointment of secretary 03 August 2017
AD01 - Change of registered office address 03 August 2017
RESOLUTIONS - N/A 02 August 2017
PSC02 - N/A 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
PSC07 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
MR04 - N/A 29 June 2017
MR01 - N/A 05 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 January 2017
RESOLUTIONS - N/A 03 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 16 September 2014
MR01 - N/A 15 May 2014
MR01 - N/A 11 April 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 12 March 2014
MR01 - N/A 19 February 2014
RESOLUTIONS - N/A 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
MR01 - N/A 23 December 2013
AA - Annual Accounts 10 December 2013
MR01 - N/A 07 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 30 March 2009
AAMD - Amended Accounts 20 January 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
123 - Notice of increase in nominal capital 13 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 20 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 29 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Outstanding

N/A

A registered charge 08 April 2014 Outstanding

N/A

A registered charge 17 February 2014 Outstanding

N/A

A registered charge 13 December 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.