FLEETCLIFF (HOLDINGS) LIMITED

FLEETCLIFF (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLEETCLIFF (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03680628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEETCLIFF (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FLEETCLIFF (HOLDINGS) LIMITED located?

    Registered Office Address
    68 School Road
    Tilehurst
    RG31 5AW Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEETCLIFF (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETCLIFF LIMITEDDec 08, 1998Dec 08, 1998

    What are the latest accounts for FLEETCLIFF (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLEETCLIFF (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for FLEETCLIFF (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on May 16, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 144
    4 pagesSH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    legacy

    1 pagesSH20

    Statement of capital on Apr 08, 2025

    • Capital: GBP 83
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Bruce Taylor as a director on Mar 31, 2025

    1 pagesTM01

    Cessation of Bruce Taylor as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 17, 2023

    • Capital: GBP 80
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 16, 2022 with updates

    6 pagesCS01

    Notification of Benjamin Mitchell as a person with significant control on May 02, 2022

    2 pagesPSC01

    Termination of appointment of Dale Kempson as a director on May 02, 2022

    1 pagesTM01

    Cessation of Dale Kempson as a person with significant control on May 02, 2022

    1 pagesPSC07

    Termination of appointment of Dale Kempson as a secretary on May 02, 2022

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Certificate of change of name

    Company name changed fleetcliff LIMITED\certificate issued on 05/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2021

    RES15

    Who are the officers of FLEETCLIFF (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Simon
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Director
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    United KingdomBritish150741730002
    MITCHELL, Ben
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Director
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    EnglandBritish280178920002
    KEMPSON, Dale
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Secretary
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    British26786190003
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    KEMPSON, Dale
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Director
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    United KingdomBritish26786190004
    SHAW, Alan James
    17 Hunters Way
    Spencers Wood
    RG7 1HW Reading
    Berkshire
    Director
    17 Hunters Way
    Spencers Wood
    RG7 1HW Reading
    Berkshire
    British62019230003
    TAYLOR, Bruce
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Director
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    United KingdomBritish62019220005
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of FLEETCLIFF (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Mitchell
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    May 02, 2022
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bruce Taylor
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Dec 08, 2016
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Dale Kempson
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Dec 08, 2016
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Simon Gregory
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    Dec 08, 2016
    School Road
    Tilehurst
    RG31 5AW Reading
    68
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0