About

Registered Number: 02986470
Date of Incorporation: 03/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Cantral Milton Keynes, Bucks, MK9 2HR,

 

Founded in 1994, Fleetnet Ltd are based in Bucks, it has a status of "Active". The current directors of the business are listed as Keens Shay Keens (Nominees) Ltd, Bouldin, Robert Thomas, Keer-keer, Gavin, Bynx Europe Limited, Epyx Ltd, Fleet Influence Limited, Keeresources Limited, Leasedrive Group, Lex Autolease Limited, White Clark Group, Autoglass Limited, Automotive Leasing Ltd, Autowindscreens Limited, Axus (Uk) Limited, British Vehicle Rental And Leasing Association, Bynx Europe Limited, Cap Nationwide Motor Research Ltd, Car Fleet Control Limited, Dial Contracts Limited, Ebbon-dacs Ltd, Eurodollar (Uk) Limited, Exec Express Limited, Ge Capital Fleet Services Limited, Highway Vehicle Leasing Limited, Hoskyns Group Plc, International Decision Systems Ltd, Lease Plan Uk Ltd, Mnh Vehicle Contracts Ltd, National Tyre Service Limited, Oasis Global Systems Limited, Phh Vehicle Management Services Limited, Retail Motor Industry Federation, Alfa Financial Software Limited, Glass's Information Services Ltd, Lex Vehicle Leasing Ltd, Masterlease Ltd at Companies House. Currently we aren't aware of the number of employees at the Fleetnet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULDIN, Robert Thomas 23 November 2017 - 1
KEER-KEER, Gavin 26 November 2012 - 1
BYNX EUROPE LIMITED 30 November 2012 - 1
EPYX LTD 20 May 2004 - 1
FLEET INFLUENCE LIMITED 10 December 2012 - 1
KEERESOURCES LIMITED 21 May 2003 - 1
LEASEDRIVE GROUP 17 May 2006 - 1
LEX AUTOLEASE LIMITED 22 April 2014 - 1
WHITE CLARK GROUP 23 May 2012 - 1
AUTOGLASS LIMITED 28 November 1994 21 February 1996 1
AUTOMOTIVE LEASING LTD 15 July 1999 11 December 2002 1
AUTOWINDSCREENS LIMITED 03 November 1994 21 May 2003 1
AXUS (UK) LIMITED 03 November 1994 11 March 1997 1
BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION 21 February 1996 20 May 2004 1
BYNX EUROPE LIMITED 17 May 2005 06 November 2009 1
CAP NATIONWIDE MOTOR RESEARCH LTD 28 November 1994 16 November 2012 1
CAR FLEET CONTROL LIMITED 28 May 2002 17 May 2005 1
DIAL CONTRACTS LIMITED 28 November 1994 21 February 1996 1
EBBON-DACS LTD 20 May 2004 17 May 2006 1
EURODOLLAR (UK) LIMITED 03 November 1994 15 July 1999 1
EXEC EXPRESS LIMITED 28 May 2002 17 May 2006 1
GE CAPITAL FLEET SERVICES LIMITED 28 November 1994 02 February 1995 1
HIGHWAY VEHICLE LEASING LIMITED 11 March 1997 28 May 2002 1
HOSKYNS GROUP PLC 21 February 1996 13 May 1998 1
INTERNATIONAL DECISION SYSTEMS LTD 28 November 1994 21 October 2010 1
LEASE PLAN UK LTD 18 November 2002 17 May 2005 1
MNH VEHICLE CONTRACTS LTD 17 May 2006 17 November 2011 1
NATIONAL TYRE SERVICE LIMITED 28 November 1994 21 February 1996 1
OASIS GLOBAL SYSTEMS LIMITED 21 February 1996 20 May 2004 1
PHH VEHICLE MANAGEMENT SERVICES LIMITED 03 November 1994 20 May 2004 1
RETAIL MOTOR INDUSTRY FEDERATION 03 November 1994 17 November 2011 1
ALFA FINANCIAL SOFTWARE LIMITED 17 May 2005 03 January 2017 1
GLASS'S INFORMATION SERVICES LTD 02 February 1995 08 April 2019 1
LEX VEHICLE LEASING LTD 20 May 2004 11 June 2013 1
MASTERLEASE LTD 28 November 1994 16 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KEENS SHAY KEENS (NOMINEES) LTD 16 November 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 December 2019
CH02 - Change of particulars for corporate director 18 December 2019
CS01 - N/A 08 November 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 11 January 2018
CH02 - Change of particulars for corporate director 27 November 2017
AP01 - Appointment of director 24 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 02 October 2014
AP02 - Appointment of corporate director 23 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 11 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
CH02 - Change of particulars for corporate director 10 June 2013
TM01 - Termination of appointment of director 10 December 2012
AP02 - Appointment of corporate director 10 December 2012
AP02 - Appointment of corporate director 03 December 2012
CH02 - Change of particulars for corporate director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 16 November 2012
CH02 - Change of particulars for corporate director 16 November 2012
AP04 - Appointment of corporate secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 02 October 2012
AP02 - Appointment of corporate director 11 September 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 19 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 23 December 2009
TM01 - Termination of appointment of director 16 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 06 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
363s - Annual Return 08 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 09 November 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 18 April 2000
363a - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
AA - Annual Accounts 15 March 1999
363a - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 19 March 1998
363a - Annual Return 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 22 August 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
363s - Annual Return 01 December 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1994
NEWINC - New incorporation documents 03 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.