Company NameFleet Support Holdings Limited
DirectorsSharon Dawson and Andrea Gray
Company StatusActive
Company Number06789279
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameIMCO (92009) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSharon Dawson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Parkland View
Crofters Brook
Barnsley
South Yorkshire
S71 5LL
Director NameAndrea Gray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Newhill Grange Mill Lane
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6HG
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitefleetsupportops.co.uk
Telephone01226 731988
Telephone regionBarnsley

Location

Registered Address40 Victoria Road
Barnsley
S70 2BU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrea Gray
50.00%
Ordinary B
50 at £1Sharon Dawson
50.00%
Ordinary A

Financials

Year2014
Net Worth£225,205
Cash£3,972
Current Liabilities£1,722,125

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 May 2011Delivered on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 victoria road barnsley t/no SYK400270; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2009Delivered on: 30 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2009Delivered on: 30 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: David John Tear

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Richard James Brown

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 May 2009Delivered on: 15 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
30 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2010Director's details changed for Sharon Dawson on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Andrea Gray on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Andrea Gray on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Sharon Dawson on 25 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 June 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
5 June 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
4 June 2009Company name changed imco (92009) LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Company name changed imco (92009) LIMITED\certificate issued on 08/06/09 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
26 May 2009Director appointed sharon dawson (2 pages)
26 May 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Appointment terminated director imco director LIMITED (1 page)
26 May 2009Appointment terminated director simon cuerden (1 page)
26 May 2009Director appointed andrea gray (2 pages)
26 May 2009Director appointed andrea gray (2 pages)
26 May 2009Director appointed sharon dawson (2 pages)
26 May 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
26 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
26 May 2009Appointment terminated director imco director LIMITED (1 page)
26 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 May 2009Appointment terminated director simon cuerden (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2009Incorporation (21 pages)
12 January 2009Incorporation (21 pages)