LIQUID FLEET HOLDINGS LTD

Maple House - Unit 4b Maple House - Unit 4b, Telford, TF1 7UL, England
StatusACTIVE
Company No.11677771
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

LIQUID FLEET HOLDINGS LTD is an active private limited company with number 11677771. It was incorporated 5 years, 7 months, 18 days ago, on 14 November 2018. The company address is Maple House - Unit 4b Maple House - Unit 4b, Telford, TF1 7UL, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-26

Psc name: Liquid Fleet Holdings Eot Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 200,001 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Potter

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Anthony Driscoll

Termination date: 2023-12-01

Documents

View document PDF

Second filing notification of a person with significant control

Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Monaf Ismael Aumeerally

Documents

View document PDF

Second filing notification of a person with significant control

Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Liquid Fleet Holdings Eot Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116777710001

Charge creation date: 2023-11-08

Documents

View document PDF

Change sail address company with new address

Date: 23 May 2023

Category: Address

Type: AD02

New address: Maple House Queensway Unit 4B Telford TF1 7UL

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monaf Ismael Aumeerally

Notification date: 2023-04-26

Documents

View document PDF

Confirmation statement

Date: 22 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Original description: 01/05/23 Statement of Capital gbp 200001.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: Stockton House Stockton Newport Shropshire TF10 9BA United Kingdom

New address: Maple House - Unit 4B Queensway Telford TF1 7UL

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alexander Driscoll

Termination date: 2022-12-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Liquid Fleet Holdings Eot Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liquid Fleet Holdings Eot Limited

Notification date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Anthony Driscoll

Cessation date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Alexander Driscoll

Cessation date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Monaf Ismael Aumeerally

Appointment date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wouter Dirk Van Dijl

Appointment date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eric Major

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Anthony Driscoll

Notification date: 2018-12-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-07

Psc name: Mr Christopher Alexander Driscoll

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 100,001 GBP

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEV NOMINEES II LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:10290011
Status:ACTIVE
Category:Private Limited Company

BLACK BEAT RECORDINGS LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:08949082
Status:ACTIVE
Category:Private Limited Company
Number:CE009664
Status:ACTIVE
Category:Charitable Incorporated Organisation

CAMBRIAN MORTGAGE SERVICES LTD

14 RONALD ROAD,NEWPORT,NP19 7GE

Number:10554737
Status:ACTIVE
Category:Private Limited Company

DAVID SHAW DESIGN AND BUILD LIMITED

34 RUTLAND PARK,SHEFFIELD,S10 2PB

Number:09523778
Status:ACTIVE
Category:Private Limited Company

EWL ELEKTROINSTALLATION LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05483987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source