Company NameFleet Painting Limited
DirectorsAlan Smith and Paul Smith
Company StatusActive
Company Number05670037
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Works, Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Works, Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameMr Paul Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressProgress Works, Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameAlan Hudson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSandholme Farm Cottage
Wigglesworth
Skipton
North Yorkshire
BD23 4RQ
Director NameMr Paul Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress Works, Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP

Contact

Telephone01756 792299
Telephone regionSkipton

Location

Registered AddressProgress Works, Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

33 at £1Alan Hudson
33.33%
Ordinary
33 at £1Alan Smith
33.33%
Ordinary
33 at £1Mr Peter Anthony Smith
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,073
Cash£1,427
Current Liabilities£96,310

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2010Delivered on: 11 December 2010
Persons entitled: Alan Hudson Alan Smith and Peter Smith Trustees of Nfc Limited Retirement Benefit Scheme

Classification: Debenture
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: The plant and equipment listed in the schedule to a debenture any other plant and machinery insurances debts or dividends present and future goodwill and uncalled capital intellectual property licences see image for full details.
Outstanding
24 November 2010Delivered on: 30 November 2010
Satisfied on: 22 December 2010
Persons entitled: Alan Hudson, Alan Smith and Peter Smith Trustees of Nfc Limited Retirement Benefit Scheme

Classification: Debenture
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Dravo heater, acewell heater, scania t/u, container 45 foot box trailer, four devilbliss spray guns.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
23 December 2020Director's details changed for Mr Paul Smith on 15 December 2020 (2 pages)
15 December 2020Appointment of Mr Paul Smith as a director on 15 December 2020 (2 pages)
14 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
11 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
3 January 2019Director's details changed for Alan Smith on 8 December 2018 (2 pages)
3 January 2019Secretary's details changed for Mr Peter Anthony Smith on 8 December 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
5 December 2017Termination of appointment of Paul Smith as a director on 28 November 2017 (1 page)
5 December 2017Termination of appointment of Paul Smith as a director on 28 November 2017 (1 page)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99
(5 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99
(5 pages)
3 November 2015Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages)
3 November 2015Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages)
3 November 2015Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
29 April 2013Termination of appointment of Alan Hudson as a director (1 page)
29 April 2013Termination of appointment of Alan Hudson as a director (1 page)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Alan Hudson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Alan Smith on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Alan Hudson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Alan Smith on 19 February 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 February 2009Return made up to 09/01/09; full list of members (4 pages)
20 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 January 2008Return made up to 09/01/08; full list of members (3 pages)
15 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 09/01/07; full list of members (3 pages)
5 February 2007Return made up to 09/01/07; full list of members (3 pages)
9 January 2006Incorporation (13 pages)
9 January 2006Incorporation (13 pages)