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

CLM FLEET MANAGEMENT LTD

CORPORATE HOUSE JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, MILTON KEYNES, MK16 9QB,
Company Registration Number
07473554
Private Limited Company
Active

Company Overview

About Clm Fleet Management Ltd
CLM FLEET MANAGEMENT LTD was founded on 2010-12-20 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Clm Fleet Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLM FLEET MANAGEMENT LTD
 
Legal Registered Office
CORPORATE HOUSE JENNA WAY
INTERCHANGE PARK
NEWPORT PAGNELL
MILTON KEYNES
MK16 9QB
Other companies in MK16
 
Previous Names
CLM FLEET MANAGEMENT LIMITED01/03/2011
CLM BIZCO LIMITED01/03/2011
Filing Information
Company Number 07473554
Company ID Number 07473554
Date formed 2010-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB365961614  
Last Datalog update: 2024-07-05 23:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLM FLEET MANAGEMENT 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.
Companies with same name CLM FLEET MANAGEMENT LTD
The following companies were found which have the same name as CLM FLEET MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLM FLEET MANAGEMENT HOLDINGS LTD CORPORATE HOUSE JENNA WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QB Active Company formed on the 2022-04-22

Company Officers of CLM FLEET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
MARK SUTHERLAND BLACKBURN
Company Secretary 2013-10-22
LISA JOANNE EDWARDS
Company Secretary 2014-03-18
MICHAEL NEIL SALISBURY
Director 2014-09-30
GARETH SHAW
Director 2014-02-04
ABRAHAM TOMAS
Director 2013-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM DOVETON KAY
Director 2013-10-22 2014-09-30
JANE SUZANNE KNIGHT
Company Secretary 2011-03-01 2013-10-22
CHRISTOPHER MARTIN CADMAN
Director 2010-12-20 2013-10-22
ANTHONY MICHAEL HULATT
Director 2010-12-20 2013-10-22
JOHN JOSEPH KELLY
Director 2010-12-20 2013-10-22
JANE SUZANNE KNIGHT
Director 2010-12-20 2013-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NEIL SALISBURY CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
MICHAEL NEIL SALISBURY TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-09-30 CURRENT 1994-05-26 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY CORPORATE VEHICLE RENTALS LIMITED Director 2014-09-30 CURRENT 2006-09-29 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY MAXXIA FINANCE LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY MAXXIA (UK) LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-09-30 CURRENT 1996-12-27 Active - Proposal to Strike off
GARETH SHAW CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
GARETH SHAW ANGLO SCOTTISH ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 2007-02-13 Active
GARETH SHAW TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-02-04 CURRENT 1994-05-26 Active - Proposal to Strike off
GARETH SHAW CORPORATE VEHICLE RENTALS LIMITED Director 2014-02-04 CURRENT 2006-09-29 Active - Proposal to Strike off
GARETH SHAW MAXXIA FINANCE LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW MAXXIA (UK) LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-02-04 CURRENT 1996-12-27 Active - Proposal to Strike off
GARETH SHAW GMNT LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
ABRAHAM TOMAS CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
ABRAHAM TOMAS TOTAL VEHICLE MANAGEMENT LIMITED Director 2013-10-22 CURRENT 1994-05-26 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time HandypersonNewport Pagnell*Key Responsibilities: * *1.* *Providing a handyperson service* * To include basic plumbing and electrical work (e.g. changing lights) * Responsible for2016-11-01
ReceptionistNewport Pagnell*Purpose: * To provide an exceptional front of house service to all people visiting and phoning CLM and Maxxia. You will meet and greet all people visiting2016-09-14

Jobs results powered by Indeed
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
2024-08-05Change of details for Asjlab Nominee Limited as a person with significant control on 2022-07-21
2024-05-09FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-28Director's details changed for Mr Colin Reginald Knowles on 2023-03-24
2023-03-28Director's details changed for Mr Colin Reginald Knowles on 2023-03-24
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 074735540002
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-22RES02Resolutions passed:
  • Resolution of re-registration
2022-09-22MARRe-registration of memorandum and articles of association
2022-09-22CERT10Certificate of re-registration from Public Limited Company to Private
2022-09-22RR02Re-registration from a public company to a private limited company
2022-07-21AP01DIRECTOR APPOINTED MR ROGER PATRICK SKINNER
2022-06-14PSC02Notification of Asjlab Nominee Limited as a person with significant control on 2022-05-31
2022-06-14PSC07CESSATION OF MAXXIA (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14AP03Appointment of Mr Gareth Shaw as company secretary on 2022-06-01
2022-06-14AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS SHORT
2022-06-14AA01Current accounting period extended from 30/06/22 TO 30/09/22
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIAM EGGLESTON
2022-06-14TM02Termination of appointment of Ashley Conn on 2022-04-01
2022-05-24DIRECTOR APPOINTED MR ROBERT DEL LUCA
2022-05-24AP01DIRECTOR APPOINTED MR ROBERT DEL LUCA
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL SALISBURY
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-08AP01DIRECTOR APPOINTED MR ROBERT LIAM EGGLESTON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE MITCHELL
2022-01-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT KRUYT
2021-03-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2021-02-03TM02Termination of appointment of Lisa Joanne Edwards on 2020-12-31
2021-01-25AP01DIRECTOR APPOINTED MR JOHN LAWRENCE
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-03TM02Termination of appointment of Mark Sutherland Blackburn on 2020-12-01
2020-10-20AP01DIRECTOR APPOINTED MR ASHLEY CONN
2020-10-20AP03Appointment of Mr Ashley Conn as company secretary on 2020-10-05
2020-04-28CH01Director's details changed for Mr Michael Neil Salisbury on 2020-04-24
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-17CH01Director's details changed for Mr Gareth Shaw on 2018-07-17
2018-07-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 97850
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-14CH01Director's details changed for Mr Abraham Tomas on 2016-06-14
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 97850
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-14CH01Director's details changed for Mr Michael Neil Salisbury on 2015-07-13
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 97850
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-05AP01DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY
2014-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM DOVETON KAY
2014-03-18AP03Appointment of Mrs Lisa Joanne Edwards as company secretary
2014-02-04AP01DIRECTOR APPOINTED MR GARETH SHAW
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 97850
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-02AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-10-29SH08Change of share class name or designation
2013-10-29SH0122/10/13 STATEMENT OF CAPITAL GBP 97850.00
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE KNIGHT
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADMAN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HULATT
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE KNIGHT
2013-10-25AP03SECRETARY APPOINTED MR MARK SUTHERLAND BLACKBURN
2013-10-25AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM DOVETON KAY
2013-10-25AP01DIRECTOR APPOINTED MR ABRAHAM TOMAS
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0120/12/12 FULL LIST
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0120/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SUZANNE KNIGHT / 19/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HULATT / 19/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH KELLY / 19/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN CADMAN / 19/12/2011
2011-12-19AAINTIAL ACCOUNTS MADE UP TO 31/07/11
2011-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-11RES13AGREEMENT 28/02/2011
2011-03-11SH0128/02/11 STATEMENT OF CAPITAL GBP 96250
2011-03-04RES01ADOPT ARTICLES 22/02/2011
2011-03-04RES12VARYING SHARE RIGHTS AND NAMES
2011-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-01CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2011-03-01AUDSAUDITORS' STATEMENT
2011-03-01AUDRAUDITORS' REPORT
2011-03-01BSBALANCE SHEET
2011-03-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-01RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2011-03-01RES02REREG PRI TO PLC; RES02 PASS DATE:01/03/2011
2011-03-01RES15CHANGE OF NAME 28/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED CLM BIZCO LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to CLM FLEET MANAGEMENT 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 CLM FLEET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CLM FLEET MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of CLM FLEET MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLM FLEET MANAGEMENT LTD
Trademarks
We have not found any records of CLM FLEET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLM FLEET MANAGEMENT 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 (45111 - Sale of new cars and light motor vehicles) as CLM FLEET MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLM FLEET MANAGEMENT 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 CLM FLEET MANAGEMENT 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 CLM FLEET MANAGEMENT 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.