About

Registered Number: 01252714
Date of Incorporation: 01/04/1976 (48 years ago)
Company Status: Active
Registered Address: New Cut Industrial Estate, New Cut Lane, Woolston, Warrington, WA1 4AG

 

Having been setup in 1976, Fleet Parts Ltd has its registered office in Woolston. There are 8 directors listed as Myles, David Michael, Parry, John David, Rothwell, Colin Richard, Rothwell, Patricia, Rothwell, Sara, Humphries, Joseph Henry, Luby, Peter James, Luby, Sandra for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLES, David Michael 03 September 2008 - 1
PARRY, John David 03 September 2008 - 1
ROTHWELL, Colin Richard N/A - 1
ROTHWELL, Patricia N/A - 1
ROTHWELL, Sara 05 July 2016 - 1
LUBY, Peter James N/A 09 October 2002 1
LUBY, Sandra N/A 09 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Joseph Henry N/A 04 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 January 2020
PSC01 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 November 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 23 August 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
RESOLUTIONS - N/A 19 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 16 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
RESOLUTIONS - N/A 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 03 March 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 01 March 1993
288 - N/A 26 January 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 23 August 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
MISC - Miscellaneous document 01 April 1976

Mortgages & Charges

Description Date Status Charge by
Charge 09 November 1981 Outstanding

N/A

Charge 31 March 1980 Outstanding

N/A

Charge 16 September 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.