Company NameFleet Remarketing Solutions Ltd
Company StatusDissolved
Company Number08644631
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Khalid Mahmood Sheikh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PY
Director NameMr Michael John Marley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Cottingley
West Yorkshire
BD16 1PY
Director NameMr Andrew Birt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornes Office Park Monckton Road
Wakefield
WF2 7AN

Contact

Websitefleetremarketingsolutions.com
Telephone01274 761001
Telephone regionBradford

Location

Registered AddressChase House
Chase Way
Bradford
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Khalid Mahmood Sheikh
50.00%
Ordinary
1 at £1Michael John Marley
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,021
Cash£14,253
Current Liabilities£58,509

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
15 November 2018Registered 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 2018Termination of appointment of Andrew Birt as a director on 2 November 2018 (1 page)
15 October 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
7 June 2018Cessation of Mike Marley as a person with significant control on 4 June 2018 (1 page)
7 June 2018Appointment of Mr Andrew Birt as a director on 4 June 2018 (2 pages)
7 June 2018Registered 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 2018Termination of appointment of Michael John Marley as a director on 4 June 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)