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

FLEET UK.COM LTD

9 Stratfield Park, Elettra Avenue, Waterlooville, HANTS, PO7 7XN,
Company Registration Number
04018111
Private Limited Company
Active

Company Overview

About Fleet Uk.com Ltd
FLEET UK.COM LTD was founded on 2000-06-20 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Fleet Uk.com Ltd 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
FLEET UK.COM LTD
 
Legal Registered Office
9 Stratfield Park
Elettra Avenue
Waterlooville
HANTS
PO7 7XN
Other companies in PO7
 
Filing Information
Company Number 04018111
Company ID Number 04018111
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 14:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEET UK.COM LTD
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 FLEET UK.COM LTD

Current Directors
Officer Role Date Appointed
KELVIN JAMES HACKETT
Company Secretary 2000-06-22
KELVIN JAMES HACKETT
Director 2000-06-22
JOHN JOSEPH SCOTT
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARY SCOTT
Director 2000-06-22 2005-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-20 2000-06-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN JAMES HACKETT CAVENDISH (WINCHESTER) INVESTMENTS LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
KELVIN JAMES HACKETT SOUTHAMPTON HILL MAINTENANCE LTD Director 2016-02-08 CURRENT 2016-02-08 Active
KELVIN JAMES HACKETT SOUTHAMPTON HILL INVESTMENTS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
KELVIN JAMES HACKETT SOUTHAMPTON HILL DEVELOPMENTS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
KELVIN JAMES HACKETT CAR BUYING ADVISOR LTD Director 2012-09-18 CURRENT 2012-09-18 Active
KELVIN JAMES HACKETT STRATFIELD PARK M.C. LIMITED Director 2012-09-04 CURRENT 1988-07-06 Active
KELVIN JAMES HACKETT RICHMOND HOUSE (SOUTHAMPTON) INVESTMENTS LTD Director 2012-02-29 CURRENT 2012-02-29 Active
KELVIN JAMES HACKETT OXFORD ST DEVELOPMENTS LTD Director 2011-08-12 CURRENT 2011-08-12 Active
KELVIN JAMES HACKETT BAYSIDE DEVELOPMENTS LTD Director 2011-01-05 CURRENT 2011-01-05 Active
KELVIN JAMES HACKETT OPF LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2014-08-19
KELVIN JAMES HACKETT GEMINI ICECREAM LTD Director 2002-09-24 CURRENT 2002-09-13 Dissolved 2014-02-25
JOHN JOSEPH SCOTT EXCEL GLOBAL LIMITED Director 2016-08-20 CURRENT 1998-08-21 Active
JOHN JOSEPH SCOTT BYWATER LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
JOHN JOSEPH SCOTT CAR BUYING ADVISOR LTD Director 2012-09-18 CURRENT 2012-09-18 Active
JOHN JOSEPH SCOTT BYWATER TRAINING LIMITED Director 2008-12-17 CURRENT 2008-04-30 Active
JOHN JOSEPH SCOTT BYWATER SOLUTIONS LTD Director 2008-07-02 CURRENT 2008-07-02 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
2024-04-09CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-10AAMDAmended account full exemption
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0105/06/14 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0105/06/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-02AR0105/06/12 ANNUAL RETURN FULL LIST
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SCOTT / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES HACKETT / 30/06/2011
2011-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR KELVIN JAMES HACKETT on 2011-06-30
2011-06-15AR0105/06/11 ANNUAL RETURN FULL LIST
2011-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-08-12AR0105/06/10 ANNUAL RETURN FULL LIST
2010-08-12CH01Director's details changed for Mr John Joseph Scott on 2010-06-05
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/10 FROM 28 Landport Terrace Portsmouth Hampshire PO1 2RG
2010-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELVIN HACKETT / 05/06/2008
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-10363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01MEM/ARTSARTICLES OF ASSOCIATION
2005-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01RES12VARYING SHARE RIGHTS AND NAMES
2005-04-0188(2)RAD 24/03/05--------- £ SI 96@1=96 £ IC 4/100
2005-04-0188(2)RAD 24/03/05--------- £ SI 2@1=2 £ IC 2/4
2004-10-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-16363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: COMPASS HOUSE 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2003-09-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-14363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-03288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-2788(2)RAD 22/06/00--------- £ SI 1@1=1 £ IC 1/2
2000-06-23288bSECRETARY RESIGNED
2000-06-23288bDIRECTOR RESIGNED
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FLEET UK.COM LTD 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.COM LTD
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 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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.COM LTD

Intangible Assets
Patents
We have not found any records of FLEET UK.COM LTD registering or being granted any patents
Domain Names

FLEET UK.COM LTD owns 1 domain names.

fleetuk.co.uk  

Trademarks
We have not found any records of FLEET UK.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEET UK.COM LTD. 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 (45190 - Sale of other motor vehicles) as FLEET UK.COM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEET UK.COM LTD 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.COM LTD 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.COM LTD 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.