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

EFLEET INTEGRATED SERVICE LIMITED

8 FITZROY STREET, LONDON, W1T 4BJ,
Company Registration Number
08182130
Private Limited Company
Active

Company Overview

About Efleet Integrated Service Ltd
EFLEET INTEGRATED SERVICE LIMITED was founded on 2012-08-16 and has its registered office in London. The organisation's status is listed as "Active". Efleet Integrated Service Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EFLEET INTEGRATED SERVICE LIMITED
 
Legal Registered Office
8 FITZROY STREET
LONDON
W1T 4BJ
Other companies in WC1R
 
Filing Information
Company Number 08182130
Company ID Number 08182130
Date formed 2012-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB142513641  
Last Datalog update: 2024-03-07 04:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFLEET INTEGRATED SERVICE 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 EFLEET INTEGRATED SERVICE LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JANE SHAKESPEARE
Company Secretary 2017-04-06
JOHN CHARLES MILES
Director 2013-06-05
MATTHEW STUART TWEEDIE
Director 2017-03-28
PETER YOUNG
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GIST
Director 2017-03-28 2018-03-31
TAMETOSHI TSUTSUMI
Director 2016-05-16 2017-03-28
TADANORI YAMAMOTO
Director 2015-05-20 2017-03-28
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2012-08-16 2017-03-24
KOTARO SAIJO
Director 2013-10-18 2016-05-16
NOBUYUKI GOTO
Director 2013-06-05 2015-05-20
DAISKE ISHIDA
Director 2012-08-16 2013-10-18
YOSHIAKI BABA
Director 2012-09-24 2013-06-05
RYOICHI MURATA
Director 2012-09-24 2013-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MILES NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED Director 2012-12-19 CURRENT 2012-11-28 Active - Proposal to Strike off
JOHN CHARLES MILES BROOK END CONSULTING LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JOHN CHARLES MILES CHARGEMASTER LIMITED Director 2012-01-23 CURRENT 2008-10-09 Active
MATTHEW STUART TWEEDIE ARUP ASSOCIATES LIMITED Director 2017-06-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MATTHEW STUART TWEEDIE ARUP NORTH AMERICA LIMITED Director 2017-01-01 CURRENT 1987-01-30 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1969-04-18 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS HONG KONG LIMITED Director 2017-01-01 CURRENT 1978-03-28 Active
MATTHEW STUART TWEEDIE ARUP SERVICES NEW YORK LIMITED Director 2017-01-01 CURRENT 1988-06-21 Active
MATTHEW STUART TWEEDIE BROOMCO (2108793) LIMITED Director 2016-11-01 CURRENT 1987-03-11 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
MATTHEW STUART TWEEDIE MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
MATTHEW STUART TWEEDIE OVE ARUP LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MATTHEW STUART TWEEDIE ARUP INTERNATIONAL PROJECTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MATTHEW STUART TWEEDIE ARUP RIYADH METRO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MATTHEW STUART TWEEDIE BIDGREAT LIMITED Director 2013-11-06 CURRENT 2000-02-09 Active
MATTHEW STUART TWEEDIE OVARPART NOMINEE LIMITED Director 2012-02-03 CURRENT 1976-12-06 Active
MATTHEW STUART TWEEDIE BROOMCO (07887009) LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE ARUP LIMITED Director 2010-05-01 CURRENT 1990-01-19 Active
MATTHEW STUART TWEEDIE ARUP TREASURY LIMITED Director 2009-05-01 CURRENT 1990-07-23 Active
MATTHEW STUART TWEEDIE OVE ARUP VENTURES LIMITED Director 2009-05-01 CURRENT 2001-05-08 Active
MATTHEW STUART TWEEDIE SCOTSTOUN PROPERTY LIMITED Director 2009-05-01 CURRENT 1966-12-29 Active
MATTHEW STUART TWEEDIE OASYS LIMITED Director 2009-05-01 CURRENT 1979-10-15 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS LIMITED Director 2006-10-01 CURRENT 1977-05-04 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
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-01TM02Termination of appointment of Vanessa Jane Shakespeare on 2022-07-01
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Change of details for Ove Arup Ventures Limited as a person with significant control on 2021-04-30
2021-12-31PSC05Change of details for Ove Arup Ventures Limited as a person with significant control on 2021-04-30
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-25CH01Director's details changed for Dr John Charles Miles on 2021-06-25
2021-05-10CH01Director's details changed for Mr Robert Philip Boardman on 2021-04-30
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ England
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES01ADOPT ARTICLES 16/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABIGAIL
2020-03-17AP01DIRECTOR APPOINTED MR ROBERT BOARDMAN
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-13AP01DIRECTOR APPOINTED MR RICHARD ABIGAIL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-27PSC05Change of details for Arup Ventures Limited as a person with significant control on 2019-05-10
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR PETER YOUNG
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIST
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-05PSC02Notification of Arup Ventures Limited as a person with significant control on 2017-03-28
2017-07-05PSC07CESSATION OF MITSUI & CO. EUROPE PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-04-07AP03Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2017-04-06
2017-03-28AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2017-03-28AP01DIRECTOR APPOINTED MR PETER GIST
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TADANORI YAMAMOTO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TAMETOSHI TSUTSUMI
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2650000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KOTARO SAIJO
2016-05-20AP01DIRECTOR APPOINTED MR TAMETOSHI TSUTSUMI
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2650000
2015-11-16SH0130/09/15 STATEMENT OF CAPITAL GBP 2650000
2015-08-19AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED TADANORI YAMAMOTO
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI GOTO
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2550000
2014-11-24SH0130/09/14 STATEMENT OF CAPITAL GBP 2550000
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2450000
2014-08-22AR0116/08/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31AP01DIRECTOR APPOINTED KOTARO SAIJO
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAISKE ISHIDA
2013-10-17SH0123/09/13 STATEMENT OF CAPITAL GBP 2450000
2013-10-14SH0123/09/13 STATEMENT OF CAPITAL GBP 2400000
2013-08-19AR0116/08/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED NOBUYUKI GOTO
2013-07-16AP01DIRECTOR APPOINTED DR JOHN CHARLES MILES
2013-07-11SH0103/06/13 STATEMENT OF CAPITAL GBP 2300000
2013-06-21SH0103/06/13 STATEMENT OF CAPITAL GBP 2300000
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RYOICHI MURATA
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI BABA
2012-11-05AP01DIRECTOR APPOINTED YOSHIAKI BABA
2012-11-01SH0116/08/12 STATEMENT OF CAPITAL GBP 2200000
2012-10-22AP01DIRECTOR APPOINTED RYOICHI MURATA
2012-09-18AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-08-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to EFLEET INTEGRATED SERVICE 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 EFLEET INTEGRATED SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFLEET INTEGRATED SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77120 - Renting and leasing of trucks and other heavy vehicles

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EFLEET INTEGRATED SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of EFLEET INTEGRATED SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFLEET INTEGRATED SERVICE LIMITED
Trademarks
We have not found any records of EFLEET INTEGRATED SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EFLEET INTEGRATED SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2013-04-03 GBP £25,000 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EFLEET INTEGRATED SERVICE 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 EFLEET INTEGRATED SERVICE 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 EFLEET INTEGRATED SERVICE 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.