Cottingley Business Park
Bradford
West Yorkshire
BD16 1PY
Director Name | Mr Michael John Marley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY |
Director Name | Mr Andrew Birt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornes Office Park Monckton Road Wakefield WF2 7AN |
Website | fleetremarketingsolutions.com |
---|---|
Telephone | 01274 761001 |
Telephone region | Bradford |
Registered Address | Chase House Chase Way Bradford BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Khalid Mahmood Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Michael John Marley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,021 |
Cash | £14,253 |
Current Liabilities | £58,509 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
15 November 2018 | Registered office address changed from 2 Thornes Office Park Monckton Road Wakefield WF2 7AN England to Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Andrew Birt as a director on 2 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
7 June 2018 | Cessation of Mike Marley as a person with significant control on 4 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Andrew Birt as a director on 4 June 2018 (2 pages) |
7 June 2018 | Registered office address changed from Chase House Chase Way Bradford West Yorkshire BD5 8HW to 2 Thornes Office Park Monckton Road Wakefield WF2 7AN on 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Michael John Marley as a director on 4 June 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|