About

Registered Number: 04303354
Date of Incorporation: 11/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 77 Green Lane, Radnage, Bucks, HP14 4DJ

 

Fleet Catalyst Systems Ltd was founded on 11 October 2001 and has its registered office in Bucks, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Bunce, Joan, Wates, Wendy Barbara, Bunce, Victor Edward George for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Joan 31 December 2005 - 1
BUNCE, Victor Edward George 18 December 2001 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WATES, Wendy Barbara 02 November 2001 18 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 October 2007
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 05 June 2003
225 - Change of Accounting Reference Date 15 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
MEM/ARTS - N/A 24 December 2001
CERTNM - Change of name certificate 18 December 2001
CERTNM - Change of name certificate 19 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.