Company NameFleetcare Maintenance Ltd
DirectorsLeslie Alan Brady and Michael Brady
Company StatusActive
Company Number06244533
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 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 Leslie Alan Brady
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Conway Centre
Conway Street
Reddish
Stockport Cheshire
SK5 7PS
Secretary NameMrs Angela Brady
NationalityBritish
StatusCurrent
Appointed06 June 2007(3 weeks, 5 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3a Conway Centre
Conway Street
Reddish
Stockport Cheshire
SK5 7PS
Director NameMr Michael Brady
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Conway Centre Conway Street
Reddish
Stockport
Cheshire
SK5 7PS
Secretary NameAngela Brady
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Fortescue Road
Offerton
Stockport
Cheshire
SK2 5DW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.fleetcaremaintenance.co.uk
Email address[email protected]
Telephone0161 4740551
Telephone regionManchester

Location

Registered AddressUnit 3a Conway Centre
Conway Street
Reddish
Stockport Cheshire
SK5 7PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

850 at £1Mr Leslie Alan Brady
86.29%
Ordinary A
50 at £1Ms Angela Daniels
5.08%
Ordinary B
40 at £1Mr Michael Brady
4.06%
Ordinary C
25 at £1Mr Steven Mccabe
2.54%
Ordinary D
10 at £1L.a. Brady
1.02%
Ordinary E
10 at £1Ms Laura Brady
1.02%
Ordinary C

Financials

Year2014
Net Worth-£17,043
Cash£14,197
Current Liabilities£197,984

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2015Delivered on: 18 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 May 2010Delivered on: 2 June 2010
Satisfied on: 28 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 February 2021Appointment of Mr Michael Brady as a director on 15 February 2021 (2 pages)
15 February 2021Secretary's details changed for Mrs Angela Brady on 15 February 2021 (1 page)
15 February 2021Director's details changed for Mr Leslie Alan Brady on 15 February 2021 (2 pages)
10 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 985
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 985
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 September 2015Secretary's details changed for Angela Daniels on 1 August 2015 (1 page)
21 September 2015Secretary's details changed for Angela Daniels on 1 August 2015 (1 page)
21 September 2015Secretary's details changed for Angela Daniels on 1 August 2015 (1 page)
11 June 2015Secretary's details changed for Angela Daniels on 11 May 2015 (1 page)
11 June 2015Director's details changed for Leslie Alan Brady on 11 May 2015 (2 pages)
11 June 2015Director's details changed for Leslie Alan Brady on 11 May 2015 (2 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 985
(6 pages)
11 June 2015Secretary's details changed for Angela Daniels on 11 May 2015 (1 page)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 985
(6 pages)
28 May 2015Satisfaction of charge 1 in full (5 pages)
28 May 2015Satisfaction of charge 1 in full (5 pages)
18 May 2015Registration of charge 062445330002, created on 13 May 2015 (8 pages)
18 May 2015Registration of charge 062445330002, created on 13 May 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 985
(6 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 985
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Leslie Alan Brady on 1 October 2009 (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 11/05/09; full list of members (8 pages)
9 June 2009Return made up to 11/05/09; full list of members (8 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
15 June 2007Ad 24/05/07--------- £ si 975@1=975 £ ic 1/976 (5 pages)
15 June 2007Ad 24/05/07--------- £ si 975@1=975 £ ic 1/976 (5 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
11 May 2007Incorporation (29 pages)
11 May 2007Incorporation (29 pages)