Check the

FLEET 96 LIMITED

Company
FLEET 96 LIMITED (04490797)

FLEET 96

Phone: 03001 240 930
A⁺ rating

KEY FINANCES

Year
2016
Assets
£267.78k ▼ £-135.24k (-33.56 %)
Cash
£168.41k ▼ £-134.05k (-44.32 %)
Liabilities
£140.9k ▲ £106.36k (307.89 %)
Net Worth
£126.88k ▼ £-241.59k (-65.57 %)

REGISTRATION INFO

Company name
FLEET 96 LIMITED
Company number
04490797
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.fleet96.co.uk
Phones
03001 240 930
0800 173 008
0017 300 800
Registered Address
NUMBER SIXTY ONE,
ALEXANDRA ROAD,
LOWESTOFT,
SUFFOLK,
NR32 1PL

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100

CHARGES

7 January 2009
Status
Outstanding
Delivered
23 January 2009
Persons entitled
Dorothy Collier
Description
Land and buildings on the south-east side of newcombe road…

See Also


Last update 2018

FLEET 96 LIMITED DIRECTORS

Anne Elizabeth Clarke

  Acting
Appointed
19 July 2002
Role
Secretary
Address
Tanglewood, Hall Drive, Oulton Broad, Lowestoft, Suffolk, England, NR32 3PU
Name
CLARKE, Anne Elizabeth

Anne Elizabeth Clarke

  Acting PSC
Appointed
19 July 2002
Occupation
Fleet Hire Manager
Role
Director
Age
73
Nationality
British
Address
Tanglewood, Hall Drive, Oulton Broad, Lowestoft, Suffolk, England, NR32 3PU
Country Of Residence
England
Name
CLARKE, Anne Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Courtney Edward Clarke

  Acting PSC
Appointed
19 July 2002
Occupation
General Manager
Role
Director
Age
78
Nationality
British
Address
Tanglewood, Hall Drive, Oulton Broad, Lowestoft, Suffolk, England, NR32 3PU
Country Of Residence
England
Name
CLARKE, Courtney Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 July 2002
Resigned
19 July 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 July 2002
Resigned
19 July 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.