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

FLEETMILNE (BIRMINGHAM) LIMITED

85-89 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BB,
Company Registration Number
05070809
Private Limited Company
Active

Company Overview

About Fleetmilne (birmingham) Ltd
FLEETMILNE (BIRMINGHAM) LIMITED was founded on 2004-03-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Fleetmilne (birmingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEETMILNE (BIRMINGHAM) LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BB
Other companies in B3
 
Previous Names
FLEETMILNE LIMITED03/02/2010
Filing Information
Company Number 05070809
Company ID Number 05070809
Date formed 2004-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838050335  
Last Datalog update: 2024-04-06 16:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETMILNE (BIRMINGHAM) LIMITED
The accountancy firm based at this address is MUCH LARDEN 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.

Company Officers of FLEETMILNE (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
IRMA MARIE DEEMING
Director 2017-05-04
BENJAMIN MATHEW EVANS
Director 2009-04-06
NICOLA ELIZABETH FLEET-MILNE
Director 2004-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HINITT & ASSOCIATES LIMITED
Company Secretary 2008-05-28 2014-12-31
BENJAMIN MATHEW EVANS
Director 2009-04-06 2009-10-01
SIAN ELIZABETH FLEET-MILNE
Company Secretary 2004-03-11 2008-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MATHEW EVANS FLEETMILNE PRS MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
BENJAMIN MATHEW EVANS KEPTLOW PROPERTIES LTD Director 2012-10-19 CURRENT 2011-02-18 Liquidation
BENJAMIN MATHEW EVANS FLEETMILNE CONSULTANCY LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2017-08-15

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
2024-04-05CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-08-24AP01DIRECTOR APPOINTED MRS KIRSTY JANE COVE
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IRMA MARIE DEEMING
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATHEW EVANS
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AP01DIRECTOR APPOINTED MRS IRMA MARIE DEEMING
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-24CH01Director's details changed for Miss Nicola Elizabeth Fleet-Milne on 2017-03-23
2016-10-12CH01Director's details changed for Mr Benjamin Mathew Evans on 2016-07-27
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM02Termination of appointment of Charles Hinitt & Associates Limited on 2014-12-31
2015-04-01CH01Director's details changed for Mr Benjamin Mathew Evans on 2014-09-01
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-24RES12VARYING SHARE RIGHTS AND NAMES
2013-12-24RES01ADOPT ARTICLES 24/12/13
2013-11-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-11
2013-11-14ANNOTATIONClarification
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-27SH0101/04/12 STATEMENT OF CAPITAL GBP 125
2012-10-22CH01Director's details changed for Miss Nicola Elizabeth Neale on 2010-11-09
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AR0111/03/12 FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 24 WATERFRONT WALK CANAL WHARF BIRMINGHAM WEST MIDLANDS B1 1SN
2012-01-06AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0111/03/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA FLEET-MILNE / 01/05/2010
2010-04-01AR0111/03/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EVANS
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN EVANS / 01/10/2009
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES HINITT & ASSOCIATES LIMITED / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA FLEET-MILNE / 29/04/2009
2010-03-24AP01DIRECTOR APPOINTED MR BEN EVANS
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03CERTNMCOMPANY NAME CHANGED FLEETMILNE LIMITED CERTIFICATE ISSUED ON 03/02/10
2010-02-03RES15CHANGE OF NAME 25/01/2010
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30288aDIRECTOR APPOINTED BENJAMIN MATHEW EVANS
2009-04-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA FLEET-MILNE / 06/05/2008
2009-04-02288aSECRETARY APPOINTED CHARLES HINITT & ASSOCIATES LIMITED
2008-05-29363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY SIAN FLEET-MILNE
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA FLEET-MILNE / 28/05/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY
2006-04-25363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: THE COUNTING HOUSE 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM B3 1PX
2005-04-28363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLEETMILNE (BIRMINGHAM) 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 FLEETMILNE (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 125,726
Creditors Due After One Year 2011-12-31 £ 49,399
Creditors Due Within One Year 2012-12-31 £ 257,643
Creditors Due Within One Year 2011-12-31 £ 198,067
Provisions For Liabilities Charges 2012-12-31 £ 12,146
Provisions For Liabilities Charges 2011-12-31 £ 12,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLEETMILNE (BIRMINGHAM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,600
Cash Bank In Hand 2011-12-31 £ 58,015
Current Assets 2012-12-31 £ 249,716
Current Assets 2011-12-31 £ 251,418
Debtors 2012-12-31 £ 229,771
Debtors 2011-12-31 £ 191,909
Fixed Assets 2012-12-31 £ 159,060
Fixed Assets 2011-12-31 £ 91,550
Shareholder Funds 2012-12-31 £ 13,261
Shareholder Funds 2011-12-31 £ 83,276
Stocks Inventory 2012-12-31 £ 1,345
Stocks Inventory 2011-12-31 £ 1,494
Tangible Fixed Assets 2012-12-31 £ 159,059
Tangible Fixed Assets 2011-12-31 £ 91,549

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEETMILNE (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETMILNE (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of FLEETMILNE (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETMILNE (BIRMINGHAM) 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 (68320 - Management of real estate on a fee or contract basis) as FLEETMILNE (BIRMINGHAM) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLEETMILNE (BIRMINGHAM) 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 FLEETMILNE (BIRMINGHAM) 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 FLEETMILNE (BIRMINGHAM) 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.