About

Registered Number: 03881684
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Whitworth Court Baird Road, Waterwells Business Park, Quedgeley, Gloucester, GL2 2DG,

 

Having been setup in 1999, Auto Fleet Ltd has its registered office in Gloucester. The current directors of this business are Phillips, Alison Jane, Phillips, Anthony Alexander. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Anthony Alexander 22 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Alison Jane 22 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 August 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 January 2018
RESOLUTIONS - N/A 11 January 2018
CONNOT - N/A 11 January 2018
RESOLUTIONS - N/A 19 December 2017
CONNOT - N/A 19 December 2017
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 November 2011
CH03 - Change of particulars for secretary 03 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 20 April 2006
395 - Particulars of a mortgage or charge 01 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 18 September 2001
287 - Change in situation or address of Registered Office 22 June 2001
395 - Particulars of a mortgage or charge 24 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
363s - Annual Return 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2006 Fully Satisfied

N/A

Legal mortgage 08 May 2001 Fully Satisfied

N/A

Mortgage debenture 18 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.