Company NamePapworth Fleet Services Limited
DirectorSteven Papworth
Company StatusActive - Proposal to Strike off
Company Number10550590
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Papworth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Redhills Road
South Woodham Ferrers
Chelmsford
CM3 5UL
Director NameMrs Samantha Papworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2017(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address37 Redhills Road
South Woodham Ferrers
Chelmsford
CM3 5UL

Location

Registered Address37 Redhills Road
South Woodham Ferrers
Chelmsford
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 January 2022 (2 years, 3 months ago)
Next Return Due19 January 2023 (overdue)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 November 2020Director's details changed for Mr Steven Papworth on 17 November 2020 (2 pages)
18 November 2020Director's details changed for Mrs Samantha Papworth on 18 November 2020 (2 pages)
17 November 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
19 January 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 37 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 19 January 2020 (1 page)
12 February 2019Amended accounts made up to 31 March 2018 (7 pages)
29 January 2019Statement of capital following an allotment of shares on 19 January 2019
  • GBP 100
(3 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 January 2018Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Kemp House 160 City Road London EC1V 2NX on 11 January 2018 (1 page)
11 January 2018Director's details changed for Mrs Samantha Papworth on 5 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Steven Papworth on 5 January 2018 (2 pages)
16 January 2017Appointment of Mrs Samantha Papworth as a director on 15 January 2017 (2 pages)
16 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
16 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
16 January 2017Appointment of Mrs Samantha Papworth as a director on 15 January 2017 (2 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)