About

Registered Number: 06525932
Date of Incorporation: 06/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 2008, Fleetondemand Ltd has its registered office in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, Matthew Toby 01 April 2013 - 1
METCALFE, Daniel Timothy Alan 01 April 2013 - 1
WHITSTON, Justin Patrick 06 March 2008 - 1
EASTON, Sarah Ann 11 August 2011 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITSTON, Patrick 06 March 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
CH01 - Change of particulars for director 18 October 2019
AP01 - Appointment of director 22 September 2019
CS01 - N/A 16 August 2019
MR01 - N/A 07 August 2019
MR01 - N/A 06 August 2019
AA - Annual Accounts 26 July 2019
MR01 - N/A 02 April 2019
MR04 - N/A 20 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
MR01 - N/A 03 January 2014
RESOLUTIONS - N/A 17 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 September 2011
AP01 - Appointment of director 01 September 2011
RESOLUTIONS - N/A 25 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 21 July 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 01 August 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.