Company NameFleet Id Ltd
Company StatusActive
Company NumberSC466573
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Biggin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Almond Grove
Worksop
Nottinghamshire
S80 1AU
Director NameMrs Carole Ann Mary Smy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameCarole Ann Mary Smy
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Lee Anthony Whitehead
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.fleetid.co.uk
Email address[email protected]

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

10 at £1Lee Whitehead
7.69%
Ordinary
61 at £1Carole Ann Mary Smy
46.92%
Ordinary
59 at £1Anthony Biggin
45.38%
Ordinary

Financials

Year2014
Net Worth£5,367
Cash£556
Current Liabilities£24,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130
(7 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130
(7 pages)
4 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 130
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 130
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Appointment of Mr Lee Anthony Whitehead as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Mr Lee Anthony Whitehead as a director on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Mrs Carole Ann Mary Smy on 1 April 2015 (2 pages)
19 May 2015Director's details changed for Mrs Carole Ann Mary Smy on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Lee Anthony Whitehead as a director on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Mrs Carole Ann Mary Smy on 1 April 2015 (2 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
31 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(28 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(28 pages)