About

Registered Number: 02369964
Date of Incorporation: 10/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Founded in 1989, Fleet Trade & Transport Ltd have registered office in London, it has a status of "Active". The current directors of this company are listed as Norris, Jolie Anita, Taylor, Luke Duncan Craig, Mchugh, James Bernard, Miller, William Thaddeus, Bronks, Richard Jonathon Francis, Casturo, Donald Jon, Cooper, Edith Watkins, Cross, Alistair Keith Peter, Hendel, Stephen Michael, Iglehart, John Stokes, Knight, Adam Digby, Mccunn, Robert Alexander, Mcevoy, Graeme Edward Brian, Robijns, Karl Jozef Rene, Semlitz, Stephen Michael, Struzziery, Joseph John, Toyne, Simon Alec, Watson, Russell John, West, Neil Stanley in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Luke Duncan Craig 01 June 2015 - 1
BRONKS, Richard Jonathon Francis 30 January 2002 13 June 2006 1
CASTURO, Donald Jon 16 May 2005 26 February 2008 1
COOPER, Edith Watkins 13 June 2001 30 January 2002 1
CROSS, Alistair Keith Peter 22 January 2014 04 December 2014 1
HENDEL, Stephen Michael N/A 29 November 1996 1
IGLEHART, John Stokes 30 January 2002 09 January 2006 1
KNIGHT, Adam Digby 01 August 2006 17 January 2007 1
MCCUNN, Robert Alexander N/A 08 April 2005 1
MCEVOY, Graeme Edward Brian 26 February 2008 17 June 2008 1
ROBIJNS, Karl Jozef Rene 26 February 2008 08 February 2011 1
SEMLITZ, Stephen Michael N/A 29 November 1996 1
STRUZZIERY, Joseph John 16 May 2005 26 February 2008 1
TOYNE, Simon Alec N/A 29 August 1997 1
WATSON, Russell John 26 February 2009 26 May 2009 1
WEST, Neil Stanley N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Jolie Anita 28 September 2001 - 1
MCHUGH, James Bernard 28 September 2001 30 June 2004 1
MILLER, William Thaddeus 08 December 1994 30 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 13 September 2019
PSC05 - N/A 04 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 15 April 2019
RESOLUTIONS - N/A 12 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2018
SH19 - Statement of capital 12 December 2018
CAP-SS - N/A 12 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 May 2014
RP04 - N/A 07 March 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 May 2012
RESOLUTIONS - N/A 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
RESOLUTIONS - N/A 21 September 2011
CC04 - Statement of companies objects 21 September 2011
AA - Annual Accounts 02 September 2011
TM02 - Termination of appointment of secretary 08 July 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 21 June 2010
AA01 - Change of accounting reference date 15 October 2009
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 29 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 08 May 2003
AUD - Auditor's letter of resignation 11 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 07 September 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 13 May 1999
AUD - Auditor's letter of resignation 14 October 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 11 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 10 May 1995
288 - N/A 04 May 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 11 May 1994
288 - N/A 21 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 14 May 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
287 - Change in situation or address of Registered Office 13 March 1991
RESOLUTIONS - N/A 01 November 1990
395 - Particulars of a mortgage or charge 30 October 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 15 May 1990
288 - N/A 31 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
RESOLUTIONS - N/A 19 September 1989
CERTNM - Change of name certificate 29 August 1989
RESOLUTIONS - N/A 14 July 1989
MEM/ARTS - N/A 14 July 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
123 - Notice of increase in nominal capital 03 July 1989
CERTNM - Change of name certificate 26 June 1989
288 - N/A 26 June 1989
287 - Change in situation or address of Registered Office 26 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1989
CERTNM - Change of name certificate 26 June 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

Description Date Status Charge by
General assignment of receivables 10 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.