Dissolved 2017-10-10
Company Information for FLEET TALK LTD
BURY ST EDMUNDS, SUFFOLK, IP31,
|
Company Registration Number
07211170
Private Limited Company
Dissolved Dissolved 2017-10-10 |
Company Name | ||||
---|---|---|---|---|
FLEET TALK LTD | ||||
Legal Registered Office | ||||
BURY ST EDMUNDS SUFFOLK IP31 Other companies in IP31 | ||||
Previous Names | ||||
|
Company Number | 07211170 | |
---|---|---|
Date formed | 2010-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-22 11:34:07 |
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 |
---|---|---|
ANDREW PHILIP PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN SCOTT HEATER |
Director | ||
CHRISTOPHER DEAN |
Director | ||
SHAUN ELMSTROM |
Director | ||
PAUL GAETANO TUSZYNSKI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HEATER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/04/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT HEATER / 09/02/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT HEATER / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP PRICE / 01/01/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/12/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 5 NEWMARKET ROAD BURY ST. EDMUNDS SUFFOLK IP33 3HA | |
RES15 | CHANGE OF NAME 28/07/2010 | |
CERTNM | COMPANY NAME CHANGED MFS CORPORATE LTD CERTIFICATE ISSUED ON 03/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ANDREW PHILIP PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ELMSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TUSZYNSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CITIBASE BUILDING 42 WARWICK ROAD KENILWORTH WARKS CV8 1HE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 07/07/2010 | |
CERTNM | COMPANY NAME CHANGED FOWND CONTRACT HIRE & LEASING LIMITED CERTIFICATE ISSUED ON 09/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due Within One Year | 2013-04-30 | £ 216,422 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 231,503 |
Creditors Due Within One Year | 2012-04-30 | £ 231,503 |
Creditors Due Within One Year | 2011-04-30 | £ 473,900 |
Creditors and other liabilities
|
|
|
|
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 TALK LTD
Cash Bank In Hand | 2012-04-30 | £ 80,714 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 80,714 |
Cash Bank In Hand | 2011-04-30 | £ 354,047 |
Current Assets | 2013-04-30 | £ 63,372 |
Current Assets | 2012-04-30 | £ 117,726 |
Current Assets | 2012-04-30 | £ 117,726 |
Current Assets | 2011-04-30 | £ 404,047 |
Debtors | 2013-04-30 | £ 3,372 |
Debtors | 2012-04-30 | £ 23,212 |
Debtors | 2012-04-30 | £ 23,212 |
Debtors | 2011-04-30 | £ 50,000 |
Stocks Inventory | 2013-04-30 | £ 60,000 |
Stocks Inventory | 2012-04-30 | £ 13,800 |
Stocks Inventory | 2012-04-30 | £ 13,800 |
Tangible Fixed Assets | 2012-04-30 | £ 1,289 |
Tangible Fixed Assets | 2012-04-30 | £ 1,289 |
Debtors and other cash assets
FLEET TALK LTD owns 5 domain names.
fleettalk.co.uk informationstore.co.uk leasetalk.co.uk rentaltalk.co.uk ftleasing.co.uk
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as FLEET TALK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83012000 | Locks used for motor vehicles, of base metal | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83012000 | Locks used for motor vehicles, of base metal | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |