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

MANAGED FLEET SERVICES LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06455870
Private Limited Company
Active

Company Overview

About Managed Fleet Services Ltd
MANAGED FLEET SERVICES LIMITED was founded on 2007-12-18 and has its registered office in London. The organisation's status is listed as "Active". Managed Fleet Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MANAGED FLEET SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in CO4
 
Filing Information
Company Number 06455870
Company ID Number 06455870
Date formed 2007-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB925310549  GB389015279  
Last Datalog update: 2024-04-07 01:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAGED FLEET SERVICES 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 MANAGED FLEET SERVICES LIMITED
The following companies were found which have the same name as MANAGED FLEET SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANAGED FLEET SERVICES, LLC 7003 CLAYBROOK DR DALLAS TX 75231 Forfeited Company formed on the 2019-12-14

Company Officers of MANAGED FLEET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO DEBIASE
Company Secretary 2015-07-28
DARREN PAUL COOMBES
Director 2015-07-28
ANTONIO DEBIASE
Director 2015-07-28
DANIEL MARK SAULTER
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN BLACKFORD
Director 2007-12-18 2017-09-13
MICHAEL JOHN COVINGTON
Director 2007-12-18 2017-09-13
IAN JOHN BLACKFORD
Company Secretary 2007-12-18 2015-07-28
MARTYN SCOTT SMITH
Director 2009-01-22 2015-07-28
SUSAN BROWN
Director 2008-05-01 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DARREN PAUL COOMBES CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2012-06-15 CURRENT 2000-05-15 Active
DARREN PAUL COOMBES UFTON ASSOCIATES LIMITED Director 2012-05-24 CURRENT 2002-06-27 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYBRIGHT LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2013-07-04 CURRENT 2000-05-15 Active
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE UFTON ASSOCIATES LIMITED Director 2012-06-15 CURRENT 2002-06-27 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYBRIGHT LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DANIEL MARK SAULTER CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER UFTON ASSOCIATES LIMITED Director 2013-07-04 CURRENT 2002-06-27 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYBRIGHT LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 Active - Proposal to Strike off

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
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-15FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-15Resolutions passed:<ul><li>Resolution Company documents/directors actions 01/11/2021<li>Resolution alteration to articles</ul>
2023-02-15Memorandum articles filed
2022-12-28CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 064558700009
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700009
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-09CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700008
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700007
2021-06-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVINGTON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACKFORD
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700007
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700005
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700006
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700004
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700003
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 166659.34
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-31CH01Director's details changed for Mr Ian John Blackford on 2016-03-31
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Suite 2/2, Second Floor,London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 166659.34
2016-01-08AR0118/12/15 ANNUAL RETURN FULL LIST
2015-08-20CC04Statement of company's objects
2015-08-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-18
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM , Scrutton Bland 820 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
2015-08-19TM02Termination of appointment of Ian John Blackford on 2015-07-28
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SCOTT SMITH
2015-08-19AP03Appointment of Antonio Debiase as company secretary on 2015-07-28
2015-08-19AP01DIRECTOR APPOINTED DARREN COOMBES
2015-08-19AP01DIRECTOR APPOINTED MR DANIEL SAULTER
2015-08-19AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2015-08-19ANNOTATIONClarification
2015-08-12SH20STATEMENT BY DIRECTORS
2015-08-12CAP-SSSOLVENCY STATEMENT DATED 17/07/15
2015-08-12RES06REDUCE ISSUED CAPITAL 17/07/2015
2015-08-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-05AA01CURREXT FROM 31/05/2016 TO 30/06/2016
2015-08-05RES01ADOPT ARTICLES 28/07/2015
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700003
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700005
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700006
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700004
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064558700002
2015-07-24SH20STATEMENT BY DIRECTORS
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 166659.34
2015-07-24SH1924/07/15 STATEMENT OF CAPITAL GBP 166659.34
2015-07-24CAP-SSSOLVENCY STATEMENT DATED 17/07/15
2015-07-24RES06REDUCE ISSUED CAPITAL 17/07/2015
2015-07-16SH0129/07/14 STATEMENT OF CAPITAL GBP 166659.340
2015-07-03RES01ALTER ARTICLES 29/07/2014
2015-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-03RES14CAPITALISATION - DIRS AUTH TO ISSUE 165,000 PREFERENCE SHARES TO MARTYN SCOTT SMITH AT PAR AND TO DEBIT THE SUBSCRIPTION PRICE FOR SUCH SHARES AGAINST SUMS DUE TO HIM UNDER LOAN AGREEMENT 29/07/2014
2015-07-03RES12VARYING SHARE RIGHTS AND NAMES
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03RES13INCREASE AUTH CAP 29/07/2014
2015-02-24AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1658.34
2015-01-12AR0118/12/14 FULL LIST
2015-01-12AR0118/12/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1658.34
2014-02-28AR0118/12/13 FULL LIST
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064558700002
2013-01-14AR0118/12/12 FULL LIST
2012-11-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM SCRUTTON BLAND 840 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, SCRUTTON BLAND 840 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ, UNITED KINGDOM
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, WESTPOINT 78 QUEENS ROAD, CLIFTON, BRISTOL, BS8 1QU, UNITED KINGDOM
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM THIRD FLOOR HOWARD HOUSE QUEENS AVENUE BRISTOL BS8 1QT
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, THIRD FLOOR HOWARD HOUSE, QUEENS AVENUE, BRISTOL, BS8 1QT
2011-12-21AR0118/12/11 FULL LIST
2011-12-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-12AR0118/12/10 FULL LIST
2010-11-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-19SH0116/10/09 STATEMENT OF CAPITAL GBP 1658.34
2010-01-05AR0118/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COVINGTON / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN BLACKFORD / 18/12/2009
2009-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-07RES13REDEMPTION OF 5000 ORD SHARES OF £0.01 16/10/2009
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-04-07225CURREXT FROM 31/12/2008 TO 31/05/2009
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 23 DENMARK ROAD BATH BA2 3RE
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM, 23 DENMARK ROAD, BATH, BA2 3RE
2009-03-13RES01ALTER ARTICLES 12/01/2009
2009-03-13RES04GBP NC 1000/10000 12/01/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BROWN
2009-03-06122S-DIV
2009-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-06RES13SUB DIVISION 18/12/2007
2009-03-06123NC INC ALREADY ADJUSTED 18/12/07
2009-03-06RES04GBP NC 100/1000
2009-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-25122S-DIV
2009-01-28288aDIRECTOR APPOINTED MARTYN SCOTT SMITH
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM HENRY & BANWELL ACCOUNTANTS BRANDON PARK HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, HENRY & BANWELL ACCOUNTANTS, BRANDON PARK HOUSE, 25 GREAT GEORGE STREET, BRISTOL, BS1 5QT
2008-06-16288aDIRECTOR APPOINTED SUSAN BROWN
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANAGED FLEET SERVICES 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 MANAGED FLEET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding INTERMEDIATE CAPITAL GROUP PLC AS SECURITY TRUSTEE
2015-07-28 Satisfied HSBC BANK PLC
2015-07-28 Satisfied HSBC BANK PLC
2015-07-28 Satisfied HSBC BANK PLC
2015-07-28 Satisfied HSBC BANK PLC
2013-06-22 Satisfied CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
ALL ASSETS DEBENTURE 2008-02-04 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Intangible Assets
Patents
We have not found any records of MANAGED FLEET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGED FLEET SERVICES LIMITED
Trademarks
We have not found any records of MANAGED FLEET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGED FLEET SERVICES 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 (82990 - Other business support service activities n.e.c.) as MANAGED FLEET SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for MANAGED FLEET SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES F301/F302 3RD FL FAIRFAX HOUSE CAUSTON ROAD COLCHESTER CO1 1PU GBP £17,6252013-08-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANAGED FLEET SERVICES 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 MANAGED FLEET SERVICES 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.