Blossom Street
York
North Yorkshire
YO24 1AH
Director Name | Mr Neil Stuart Francillon Johnson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Andrew Mark Gosling |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 New Lester Close Tyldesley Lancashire M29 8TH |
Director Name | Neil Stuart Johnson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Street Norley Cheshire WA6 8JS |
Director Name | Mr Noel Critchley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Middleton Park Avenue Middleton Leeds West Yorkshire LS10 4HP |
Director Name | Mr Jonathan Braham Goldsborough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 High Ash Avenue Alwoodley Leeds West Yorkshire LS17 8RS |
Director Name | Mr Andrew Mark Gosling |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Director Name | Mr Noel Critchley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Website | www.yourfleet.co.uk/ |
---|---|
Telephone | 0845 2269090 |
Telephone region | Unknown |
Registered Address | Building 3 City West Business Park Gelderd Road Leeds LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £840,586 |
Gross Profit | £747,379 |
Net Worth | £64,902 |
Cash | £40,616 |
Current Liabilities | £90,083 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Termination of appointment of Andrew Mark Gosling as a director on 1 February 2019 (1 page) |
23 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
22 October 2018 | Cessation of Neil Stuart Francillon Johnson as a person with significant control on 10 October 2018 (1 page) |
15 October 2018 | Cessation of Richard Michael Finch as a person with significant control on 10 October 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Appointment of Mr Neil Stuart Francillon Johnson as a director on 20 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Noel Critchley as a director on 20 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Andrew Mark Gosling as a director on 20 June 2018 (2 pages) |
8 November 2017 | Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Richard Michael Finch as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Richard Michael Finch as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Noel Critchley as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Noel Critchley as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017 (1 page) |
23 October 2017 | Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Richard Michael Finch on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Richard Michael Finch on 6 October 2017 (2 pages) |
17 October 2017 | Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages) |
17 October 2017 | Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
16 October 2017 | Notification of Andrew Gosling as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Notification of Andrew Gosling as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Notification of Noel Critchley as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Notification of Noel Critchley as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Notification of Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Notification of Richard Michael Finch as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
19 September 2017 | Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2016 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 November 2012 (1 page) |
1 August 2012 | Termination of appointment of Neil Johnson as a director (2 pages) |
1 August 2012 | Termination of appointment of Jonathan Goldsborough as a director (2 pages) |
1 August 2012 | Termination of appointment of Neil Johnson as a director (2 pages) |
1 August 2012 | Termination of appointment of Jonathan Goldsborough as a director (2 pages) |
22 May 2012 | Appointment of Richard Michael Finch as a director (3 pages) |
22 May 2012 | Appointment of Jonathan Braham Goldsborough as a director (3 pages) |
22 May 2012 | Appointment of Jonathan Braham Goldsborough as a director (3 pages) |
22 May 2012 | Appointment of Richard Michael Finch as a director (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Termination of appointment of Noel Critchley as a director (2 pages) |
30 April 2012 | Termination of appointment of Noel Critchley as a director (2 pages) |
28 March 2012 | Termination of appointment of Andrew Gosling as a director (2 pages) |
28 March 2012 | Termination of appointment of Andrew Gosling as a director (2 pages) |
28 March 2012 | Termination of appointment of Andrew Gosling as a director (2 pages) |
28 March 2012 | Termination of appointment of Andrew Gosling as a director (2 pages) |
20 January 2012 | Appointment of Mr Noel Critchley as a director (3 pages) |
20 January 2012 | Appointment of Mr Noel Critchley as a director (3 pages) |
13 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
5 December 2011 | Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Neil Stuart Johnson on 4 October 2011 (2 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
15 November 2010 | Appointment of Andrew Mark Gosling as a director (3 pages) |
15 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
15 November 2010 | Appointment of Andrew Mark Gosling as a director (3 pages) |
15 November 2010 | Appointment of Neil Stuart Johnson as a director (3 pages) |
15 November 2010 | Appointment of Neil Stuart Johnson as a director (3 pages) |
7 October 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
7 October 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
6 October 2010 | Incorporation (22 pages) |
6 October 2010 | Incorporation (22 pages) |