Company NameFleetarch Ltd
DirectorBryan James Golland
Company StatusActive
Company Number06145297
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Bryan James Golland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Secretary NamePatricia Irene Johnson
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressMill Cottage
Mill Road
Finchingfield
CM7 4QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebjgaccountancy.co.uk
Email address[email protected]
Telephone01376 341402
Telephone regionBraintree

Location

Registered Address46 Tortoiseshell Way
Braintree
Essex
CM7 1WG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree

Shareholders

1 at £1Bryan James Golland
100.00%
Ordinary

Financials

Year2014
Net Worth£743
Cash£850
Current Liabilities£1,800

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

13 May 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 March 2010Director's details changed for Bryan James Golland on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Bryan James Golland on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Bryan James Golland on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: lewis house, great chesterford court, great chesterford essex CB10 1PF (1 page)
17 January 2008Registered office changed on 17/01/08 from: lewis house, great chesterford court, great chesterford essex CB10 1PF (1 page)
12 July 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2007Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (12 pages)
8 March 2007Incorporation (12 pages)