About

Registered Number: 04125631
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Dpdlocal Wharf Approach, Dumblederry Lane, Aldridge, Walsall, WS9 8BX,

 

Having been setup in 2000, Fleet Express & Logistics Ltd are based in Walsall, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed for Fleet Express & Logistics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Sarah Ann 25 November 2013 - 1
WILLIAMSON, Steven John 14 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Charlotte Olivia 25 November 2013 - 1
COOK, Sara 03 December 2001 25 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 January 2020
PSC05 - N/A 10 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 01 March 2018
CH03 - Change of particulars for secretary 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC05 - N/A 12 February 2018
CH01 - Change of particulars for director 18 January 2018
AA - Annual Accounts 17 May 2017
MR01 - N/A 08 March 2017
CS01 - N/A 02 March 2017
SH03 - Return of purchase of own shares 03 February 2017
CH01 - Change of particulars for director 02 February 2017
MR04 - N/A 16 January 2017
RESOLUTIONS - N/A 19 October 2016
SH06 - Notice of cancellation of shares 19 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AP03 - Appointment of secretary 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 November 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 13 December 2004
CERTNM - Change of name certificate 04 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
225 - Change of Accounting Reference Date 27 September 2001
287 - Change in situation or address of Registered Office 27 September 2001
395 - Particulars of a mortgage or charge 06 April 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

Debenture 21 May 2012 Outstanding

N/A

Debenture 23 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.