Company Information for EFLEET INTEGRATED SERVICE LIMITED
8 FITZROY STREET, LONDON, W1T 4BJ,
|
Company Registration Number
08182130
Private Limited Company
Active |
Company Name | |
---|---|
EFLEET INTEGRATED SERVICE LIMITED | |
Legal Registered Office | |
8 FITZROY STREET LONDON W1T 4BJ Other companies in WC1R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VANESSA JANE SHAKESPEARE |
||
JOHN CHARLES MILES |
||
MATTHEW STUART TWEEDIE |
||
PETER YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GIST |
Director | ||
TAMETOSHI TSUTSUMI |
Director | ||
TADANORI YAMAMOTO |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
KOTARO SAIJO |
Director | ||
NOBUYUKI GOTO |
Director | ||
DAISKE ISHIDA |
Director | ||
YOSHIAKI BABA |
Director | ||
RYOICHI MURATA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED | Director | 2012-12-19 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BROOK END CONSULTING LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
CHARGEMASTER LIMITED | Director | 2012-01-23 | CURRENT | 2008-10-09 | Active | |
ARUP ASSOCIATES LIMITED | Director | 2017-06-01 | CURRENT | 1977-05-04 | Active | |
ARUP GROUP LIMITED | Director | 2017-04-01 | CURRENT | 1977-05-04 | Active | |
FITZROY PROPERTY LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
ARUP NORTH AMERICA LIMITED | Director | 2017-01-01 | CURRENT | 1987-01-30 | Active | |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | Director | 2017-01-01 | CURRENT | 1969-04-18 | Active | |
OVE ARUP & PARTNERS HONG KONG LIMITED | Director | 2017-01-01 | CURRENT | 1978-03-28 | Active | |
ARUP SERVICES NEW YORK LIMITED | Director | 2017-01-01 | CURRENT | 1988-06-21 | Active | |
BROOMCO (2108793) LIMITED | Director | 2016-11-01 | CURRENT | 1987-03-11 | Active - Proposal to Strike off | |
REDCLIFFE WHARF LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
MAILMANAGER LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
OVE ARUP LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
ARUP INTERNATIONAL PROJECTS LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
ARUP RIYADH METRO LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
BIDGREAT LIMITED | Director | 2013-11-06 | CURRENT | 2000-02-09 | Active | |
OVARPART NOMINEE LIMITED | Director | 2012-02-03 | CURRENT | 1976-12-06 | Active | |
BROOMCO (07887009) LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
ARUP LIMITED | Director | 2010-05-01 | CURRENT | 1990-01-19 | Active | |
ARUP TREASURY LIMITED | Director | 2009-05-01 | CURRENT | 1990-07-23 | Active | |
OVE ARUP VENTURES LIMITED | Director | 2009-05-01 | CURRENT | 2001-05-08 | Active | |
SCOTSTOUN PROPERTY LIMITED | Director | 2009-05-01 | CURRENT | 1966-12-29 | Active | |
OASYS LIMITED | Director | 2009-05-01 | CURRENT | 1979-10-15 | Active | |
OVE ARUP & PARTNERS LIMITED | Director | 2006-10-01 | CURRENT | 1977-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM02 | Termination of appointment of Vanessa Jane Shakespeare on 2022-07-01 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
Change of details for Ove Arup Ventures Limited as a person with significant control on 2021-04-30 | ||
PSC05 | Change of details for Ove Arup Ventures Limited as a person with significant control on 2021-04-30 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Dr John Charles Miles on 2021-06-25 | |
CH01 | Director's details changed for Mr Robert Philip Boardman on 2021-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ABIGAIL | |
AP01 | DIRECTOR APPOINTED MR ROBERT BOARDMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ABIGAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
PSC05 | Change of details for Arup Ventures Limited as a person with significant control on 2019-05-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
PSC02 | Notification of Arup Ventures Limited as a person with significant control on 2017-03-28 | |
PSC07 | CESSATION OF MITSUI & CO. EUROPE PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2017-04-06 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE | |
AP01 | DIRECTOR APPOINTED MR PETER GIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADANORI YAMAMOTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMETOSHI TSUTSUMI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2650000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOTARO SAIJO | |
AP01 | DIRECTOR APPOINTED MR TAMETOSHI TSUTSUMI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2650000 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2650000 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TADANORI YAMAMOTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI GOTO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2550000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 2550000 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2450000 | |
AR01 | 16/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED KOTARO SAIJO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAISKE ISHIDA | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 2450000 | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 2400000 | |
AR01 | 16/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED NOBUYUKI GOTO | |
AP01 | DIRECTOR APPOINTED DR JOHN CHARLES MILES | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 2300000 | |
SH01 | 03/06/13 STATEMENT OF CAPITAL GBP 2300000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYOICHI MURATA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI BABA | |
AP01 | DIRECTOR APPOINTED YOSHIAKI BABA | |
SH01 | 16/08/12 STATEMENT OF CAPITAL GBP 2200000 | |
AP01 | DIRECTOR APPOINTED RYOICHI MURATA | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
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.
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. |