About

Registered Number: 04141891
Date of Incorporation: 16/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Topaz, Topaz Way, Bromsgrove, B61 0GD,

 

Fleetmaster Operational Support Services Ltd was registered on 16 January 2001 and are based in Bromsgrove, it has a status of "Active". The companies directors are listed as Boocock, Jamie Lee, Brooke, Carol Anne, Briggs, John Robert, Brooke, Kevin John, Pittman, Derek, White, Katriona Helen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOCOCK, Jamie Lee 16 January 2008 - 1
BRIGGS, John Robert 01 August 2001 28 September 2005 1
BROOKE, Kevin John 16 January 2001 30 July 2009 1
PITTMAN, Derek 01 August 2001 01 February 2002 1
WHITE, Katriona Helen 01 October 2005 06 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Carol Anne 16 January 2001 26 July 2001 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 19 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 17 November 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 08 September 2016
AUD - Auditor's letter of resignation 24 May 2016
AUD - Auditor's letter of resignation 28 April 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 27 November 2013
AD01 - Change of registered office address 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 15 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 05 February 2010
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 24 November 2003
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 12 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
225 - Change of Accounting Reference Date 12 February 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
395 - Particulars of a mortgage or charge 12 June 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 October 2003 Fully Satisfied

N/A

All assets debenture 01 June 2001 Fully Satisfied

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.