About

Registered Number: 06061079
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 64 Douglas Road, Hollywood, Birmingham, B47 5JZ,

 

Based in Birmingham, Fleet Express Uk Ltd was established in 2007. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Cattier, Stephen Louis, Cattier, Joel Robert Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTIER, Joel Robert Steven 22 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CATTIER, Stephen Louis 22 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 August 2017
PSC04 - N/A 27 June 2017
CH03 - Change of particulars for secretary 27 June 2017
CH01 - Change of particulars for director 27 June 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 February 2008
225 - Change of Accounting Reference Date 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.