Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEETNESS 94 LIMITED
Company Information for

FLEETNESS 94 LIMITED

JONES ASSOCIATES GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP,
Company Registration Number
02135822
Private Limited Company
Active

Company Overview

About Fleetness 94 Ltd
FLEETNESS 94 LIMITED was founded on 1987-06-01 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Fleetness 94 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLEETNESS 94 LIMITED
 
Legal Registered Office
JONES ASSOCIATES GEORGES COURT
CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DP
Other companies in SK7
 
Filing Information
Company Number 02135822
Company ID Number 02135822
Date formed 1987-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETNESS 94 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 FLEETNESS 94 LIMITED

Current Directors
Officer Role Date Appointed
SYBIL CANTWELL
Director 1999-11-06
GARY KIRKWOOD
Director 1999-10-19
LISA ANNE KIRKWOOD
Director 1999-10-19
PHILIP CHARLES RYAN
Director 2008-03-03
ROBERT MICHAEL TOMLINS
Director 2005-07-08
SHAUNA DELLA WILLIAMS
Director 2005-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUNA DELLA WILLIAMS
Company Secretary 2005-05-06 2012-09-19
LILIAN BESSIE REDFERN
Director 1995-09-29 2009-08-14
JOANNE HOLMES
Director 2001-02-05 2008-03-03
LEE HOLMES
Director 2001-02-05 2008-03-03
CONSTANCE TOMLINS
Director 1991-12-31 2005-07-08
JOYCE HOLMES
Company Secretary 2004-01-23 2005-05-05
GEORGE DITCHFIELD
Director 1999-09-11 2004-05-12
JOANNE CATHERINE CARRINGTON
Company Secretary 2001-04-25 2003-08-21
MICHAEL THORNE
Company Secretary 1999-04-19 2001-04-25
MICHAEL THORNE
Director 1991-12-31 2001-04-25
ANTHONY UNDERWOOD
Company Secretary 1999-09-11 2001-02-05
ANTHONY UNDERWOOD
Director 1991-12-31 2001-02-05
DOREEN GARRETT
Director 1994-06-02 1999-11-06
CONSTANCE TOMLINS
Company Secretary 1998-12-08 1999-04-19
EILEEN ROBERTS
Company Secretary 1991-12-31 1998-12-07
ELEEEN ROBERTS
Director 1991-12-31 1998-12-07
PHILIP STODDARD
Director 1991-12-31 1995-09-29
REGINALD GARRETT
Director 1991-12-31 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY KIRKWOOD LITTLE WEAVERS DAY NURSERY LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active
LISA ANNE KIRKWOOD LITTLE WEAVERS DAY NURSERY LIMITED Director 2010-09-15 CURRENT 2010-09-15 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE KIRKWOOD
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM C/O Gort & March 308 London Road Hazel Grove Stockport Cheshire SK7 4RF
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11DISS40Compulsory strike-off action has been discontinued
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/13 FROM 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF
2012-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAUNA WILLIAMS
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN REDFERN
2010-02-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUNA DELLA WILLIAMS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TOMLINS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES RYAN / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN BESSIE REDFERN / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE KIRKWOOD / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKWOOD / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL CANTWELL / 01/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOANNE HOLMES
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR LEE HOLMES
2008-03-11288aDIRECTOR APPOINTED PHILIP CHARLES RYAN
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 16 SCHOOL ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3EZ
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28288bDIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 37 37 PARK LANE OFFERTON STOCKPORT CHESHIRE SK2
2003-09-01288bSECRETARY RESIGNED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 240 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NW
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL
2002-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLEETNESS 94 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 FLEETNESS 94 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEETNESS 94 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 FLEETNESS 94 LIMITED

Intangible Assets
Patents
We have not found any records of FLEETNESS 94 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETNESS 94 LIMITED
Trademarks
We have not found any records of FLEETNESS 94 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETNESS 94 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 (98000 - Residents property management) as FLEETNESS 94 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLEETNESS 94 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 FLEETNESS 94 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 FLEETNESS 94 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.