Halifax
HX1 2EQ
Director Name | Mr Iain John Darcy Luck |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wessex House 66 High Street Honiton Devon EX14 1PD |
Secretary Name | Mrs Deborah Ann Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wessex House 66 High Street Honiton Devon EX14 1PD |
Director Name | Deborah Ann Luck |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 126-128 Bury Road Shillington Hitchin Hertfordshire SG5 3NZ |
Director Name | Mr Paul Gilligan |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wessex House 66 High Street Honiton Devon EX14 1PD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Martin Duddridge 50.00% Ordinary |
---|---|
49 at £1 | Iain Luck 49.00% Ordinary |
1 at £1 | Multileasing LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,550 |
Current Liabilities | £2,550 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 4 weeks from now) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
---|---|
30 March 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 March 2019 (5 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 November 2018 | Registered office address changed from 16 Avondale Place Halifax HX3 0DY England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 1 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 November 2017 | Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017 (2 pages) |
10 November 2017 | Cessation of Martin Duddridge as a person with significant control on 8 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Martin Duddridge on 8 November 2017 (2 pages) |
10 November 2017 | Cessation of Martin Duddridge as a person with significant control on 8 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Martin Duddridge on 8 November 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
8 November 2017 | Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017 (1 page) |
8 November 2017 | Notification of Martin Duddridge as a person with significant control on 5 October 2017 (2 pages) |
8 November 2017 | Cessation of Iain Luck as a person with significant control on 5 October 2017 (1 page) |
8 November 2017 | Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017 (1 page) |
8 November 2017 | Notification of Martin Duddridge as a person with significant control on 5 October 2017 (2 pages) |
8 November 2017 | Cessation of Iain Luck as a person with significant control on 5 October 2017 (1 page) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Martin Duddridge as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Iain Luck as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Martin Duddridge as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Iain Luck as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | Appointment of Mr Martin Duddridge as a director (2 pages) |
10 June 2014 | Appointment of Mr Martin Duddridge as a director (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (6 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (6 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (6 pages) |
19 February 2014 | Company name changed fleetstreem LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed fleetstreem LTD\certificate issued on 19/02/14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Termination of appointment of Paul Gilligan as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Gilligan as a director (1 page) |
12 June 2012 | Appointment of Mr Paul Gilligan as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Gilligan as a director (2 pages) |
30 March 2012 | Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012 (1 page) |
23 March 2012 | Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page) |
18 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
18 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: c/o phebys LIMITED 39A hermitage road hitchin hertfordshire SG5 1BY (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: c/o phebys LIMITED 39A hermitage road hitchin hertfordshire SG5 1BY (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 39A hermitage road hitchin hertfordshire SG5 1BY (1 page) |
23 July 2005 | Return made up to 06/07/05; full list of members
|
23 July 2005 | Registered office changed on 23/07/05 from: 39A hermitage road hitchin hertfordshire SG5 1BY (1 page) |
23 July 2005 | Return made up to 06/07/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
10 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 July 2003 | Incorporation (10 pages) |
6 July 2003 | Incorporation (10 pages) |