About

Registered Number: 02532960
Date of Incorporation: 21/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 2 Brooke Road, Royston, Herts, SG8 7DR

 

Having been setup in 1990, Fleet Operator Ltd has its registered office in Royston, Herts, it's status in the Companies House registry is set to "Active". The companies directors are listed as Leigh, Anthony Erik De Nevers, Taylor, Richard, Bower, George Raymond, Hill, William Albert, Hughes, John James, Wing Commander in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Anthony Erik De Nevers 26 January 1994 - 1
TAYLOR, Richard 30 August 2000 - 1
BOWER, George Raymond N/A 11 May 1994 1
HILL, William Albert N/A 31 December 1993 1
HUGHES, John James, Wing Commander N/A 07 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 25 August 2019
AA - Annual Accounts 25 August 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
RESOLUTIONS - N/A 09 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 12 September 2009
287 - Change in situation or address of Registered Office 12 September 2009
RESOLUTIONS - N/A 03 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 20 August 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 29 September 2006
RESOLUTIONS - N/A 30 March 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 September 2005
RESOLUTIONS - N/A 14 June 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 23 August 2004
RESOLUTIONS - N/A 09 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 30 August 1995
288 - N/A 25 May 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 26 February 1994
288 - N/A 26 February 1994
AA - Annual Accounts 27 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
363s - Annual Return 03 September 1993
288 - N/A 23 March 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 15 April 1992
RESOLUTIONS - N/A 03 April 1992
363b - Annual Return 21 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 16 May 1991
288 - N/A 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
CERTNM - Change of name certificate 12 September 1990
288 - N/A 28 August 1990
NEWINC - New incorporation documents 21 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.