Company NameFleet Oil Limited
DirectorsCraig Phipps and Paul Michael Stanbridge
Company StatusActive
Company Number08366900
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Craig Phipps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 34 West St.
Rochford
Essex
SS4 1AJ
Director NameMr Paul Michael Stanbridge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 34 West St.
Rochford
Essex
SS4 1AJ

Contact

Websitewww.staffhunt.org.uk/
Telephone01224 460550
Telephone regionAberdeen

Location

Registered AddressConnaught House
34 West St.
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Craig Phipps
50.00%
Ordinary
1 at £1Paul Stanbridge
50.00%
Ordinary

Financials

Year2014
Net Worth£13,921
Current Liabilities£12,913

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

9 February 2023Delivered on: 9 February 2023
Persons entitled: Craig Alexander Phipps and Paul Michael Stanbridge as Trustees of the Fleet Ssas

Classification: A registered charge
Outstanding

Filing History

4 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 August 2016Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS to Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS to Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 21 August 2016 (1 page)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)