Company NameFleetm8 Limited
DirectorByron Longstaff
Company StatusActive - Proposal to Strike off
Company Number06638642
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Byron Longstaff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice J11 The Jupiter Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Neil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RP
Director NameMr Phillip Leslie Tann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harton Lane
South Shields
Tyne & Wear
NE34 0EF

Contact

Websitewww.fleetm8.com

Location

Registered AddressOffice J11 The Jupiter Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

10k at £1Techm8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,094
Cash£28,539
Current Liabilities£92,365

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

23 September 2014Delivered on: 25 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 September 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 August 2017Notification of Byron Longstaff as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Byron Longstaff as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Registration of charge 066386420001, created on 23 September 2014 (5 pages)
25 September 2014Registration of charge 066386420001, created on 23 September 2014 (5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
7 July 2014Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages)
17 July 2013Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 17 July 2013 (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 17 July 2013 (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages)
23 May 2011Registered office address changed from 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 23 May 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Neil Herron as a director (2 pages)
17 May 2010Termination of appointment of Phillip Tann as a director (2 pages)
17 May 2010Termination of appointment of Phillip Tann as a director (2 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2010Termination of appointment of Neil Herron as a director (2 pages)
17 May 2010Statement of company's objects (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 04/07/09; full list of members (9 pages)
24 September 2009Return made up to 04/07/09; full list of members (9 pages)
14 July 2009Nc inc already adjusted 31/03/09 (1 page)
14 July 2009Nc inc already adjusted 31/03/09 (1 page)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Registered office changed on 08/06/2009 from 18 harton lane harton south shields NE34 0EF united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 18 harton lane harton south shields NE34 0EF united kingdom (1 page)
8 June 2009Ad 31/03/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (4 pages)
8 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Ad 31/03/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (4 pages)
4 July 2008Incorporation (16 pages)
4 July 2008Incorporation (16 pages)