Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEET UK LIMITED
Company Information for

FLEET UK LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03824769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fleet Uk Ltd
FLEET UK LIMITED was founded on 1999-08-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fleet Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLEET UK LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Filing Information
Company Number 03824769
Company ID Number 03824769
Date formed 1999-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-03-06 09:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEET UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEET UK LIMITED
The following companies were found which have the same name as FLEET UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEET UK INVESTMENTS LTD 70A OSBALDESTON ROAD LONDON N16 7DR Active Company formed on the 2021-03-28
FLEET UK.COM LTD 9 Stratfield Park Elettra Avenue Waterlooville HANTS PO7 7XN Active Company formed on the 2000-06-20

Company Officers of FLEET UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
ROBERT STEPHEN WILKINSON
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
VICTOR HERBERT THOMPSON
Director 2003-09-02 2009-04-30
MICHAEL EDWARD HEAD
Company Secretary 2003-09-02 2008-09-12
GILLIAN MARY COTTER
Director 2003-09-02 2006-11-01
MARTIN WARD
Company Secretary 2002-08-23 2003-09-02
JULIE ANN RODILOSSO
Director 1999-09-02 2003-09-02
MARTIN WARD
Director 1999-09-02 2003-09-02
ANDREW JOHN JACKSON
Company Secretary 1999-09-02 2002-08-23
ANDREW JOHN JACKSON
Director 1999-09-02 2002-08-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-09-02
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON UNICORN UNDERWRITING LIMITED Director 2016-03-31 CURRENT 2007-07-04 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON THB 2001 LIMITED Director 2009-08-27 CURRENT 1977-03-23 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE HOLDINGS LIMITED Director 2006-08-25 CURRENT 2005-06-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS UK LIMITED Director 2004-07-01 CURRENT 1996-09-02 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS LIMITED Director 2003-05-29 CURRENT 1968-03-21 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-21CH01Director's details changed for Mr Robert Stephen Wilkinson on 2015-08-21
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-01TM02Termination of appointment of Claire Carpenter on 2014-09-01
2014-09-01AP03Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AR0113/08/13 ANNUAL RETURN FULL LIST
2012-08-30AR0113/08/12 ANNUAL RETURN FULL LIST
2012-02-14AA01Current accounting period extended from 31/08/12 TO 31/12/12
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-15AR0113/08/11 ANNUAL RETURN FULL LIST
2011-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/11 FROM Murray House Murray Road Orpington Kent BR5 3QY
2010-08-25AR0113/08/10 ANNUAL RETURN FULL LIST
2010-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-08-24288cSecretary's change of particulars claire carpenter logged form
2009-08-20363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-07-01288aDIRECTOR APPOINTED ROBERT STEPHEN WIKINSON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON
2008-10-15288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-08-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-20363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-01288bDIRECTOR RESIGNED
2006-09-28363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-19363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-03288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21287REGISTERED OFFICE CHANGED ON 21/09/03 FROM: THE MARKETING CENTRE 12 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX
2003-09-21288aNEW DIRECTOR APPOINTED
2003-08-01363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-02-28225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01
2001-08-06363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-14225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00
2000-12-14363aRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-12-10288aNEW DIRECTOR APPOINTED
2000-11-01288bSECRETARY RESIGNED
2000-11-01288bDIRECTOR RESIGNED
1999-09-13CERTNMCOMPANY NAME CHANGED RARRIGINI & ROSSO LIMITED CERTIFICATE ISSUED ON 13/09/99
1999-09-09CERTNMCOMPANY NAME CHANGED SURFHALF LIMITED CERTIFICATE ISSUED ON 09/09/99
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLEET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEET UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEET UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEET UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEET UK LIMITED
Trademarks
We have not found any records of FLEET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEET UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FLEET UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FLEET UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEET UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEET UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.