Company NameFleetspire Limited
DirectorsRichard Kenneth Horsfall and Alexander Richard Horsfall
Company StatusActive
Company Number02221967
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Kenneth Horsfall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NR
Secretary NameMr Richard Kenneth Horsfall
NationalityBritish
StatusCurrent
Appointed01 August 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NR
Director NameMr Alexander Richard Horsfall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(28 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House
Vanguard Way
Shoeburyness
Essex
SS3 9QY
Director NameSusan Elaine Horsfall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address150 Green Lane
Leigh On Sea
Essex
SS9 5QW
Secretary NameSusan Elaine Horsfall
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address58 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DG
Director NameMr Kenneth Richard Horsfall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(14 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 January 2017)
RoleFinancial Director
Correspondence Address15 Challacombe
Thorpe Bay
Essex
SS1 3TY

Contact

Telephone020 85471299
Telephone regionLondon

Location

Registered AddressFleet House
Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Richard Kenneth Horsfall
100.00%
Ordinary

Financials

Year2014
Net Worth£70,535
Cash£8,524
Current Liabilities£173,411

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 February 2023Delivered on: 16 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2007Delivered on: 4 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fleet house and yard 59 vanguard way shoeburyness essex.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 October 1989Delivered on: 27 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fleet house and yard 59 vanguard way shoeburyness essex title no ex 170499.
Outstanding
27 May 1988Delivered on: 3 June 1988
Satisfied on: 30 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, (factory site no 18) vanguard way, shoeburyness essex.
Fully Satisfied
27 May 1988Delivered on: 2 June 1988
Satisfied on: 30 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 January 2017Appointment of Mr Alexander Richard Horsfall as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Kenneth Richard Horsfall as a director on 17 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 14/08/07; no change of members (7 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 14/08/06; full list of members (7 pages)
19 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003New director appointed (2 pages)
4 September 2002Return made up to 14/08/02; full list of members (7 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 December 2001Director resigned (1 page)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 14/08/99; full list of members (6 pages)
11 August 1998Return made up to 14/08/98; no change of members (4 pages)
11 August 1998Secretary resigned (1 page)
17 July 1998Director's particulars changed (1 page)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998New secretary appointed (2 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1996Return made up to 14/08/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
9 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1988Incorporation (13 pages)