GO PLANT FLEET SERVICES LTD - COALVILLE
Company Profile | Company Filings |
Overview
GO PLANT FLEET SERVICES LTD is a Private Limited Company from COALVILLE UNITED KINGDOM and has the status: Active.
GO PLANT FLEET SERVICES LTD was incorporated 27 years ago on 18/03/1997 and has the registered number: 03337954. The accounts status is FULL and accounts are next due on 31/03/2024.
GO PLANT FLEET SERVICES LTD was incorporated 27 years ago on 18/03/1997 and has the registered number: 03337954. The accounts status is FULL and accounts are next due on 31/03/2024.
GO PLANT FLEET SERVICES LTD - COALVILLE
This company is listed in the following categories:
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
49390 - Other passenger land transport
77120 - Renting and leasing of trucks and other heavy vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1A FRANKS ROAD
COALVILLE
LEICESTERSHIRE
LE67 1TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ESSENTIAL FLEET SERVICES LIMITED (until 01/12/2017)
ESSENTIAL FLEET SERVICES LIMITED (until 01/12/2017)
KIER FPS LIMITED (until 08/07/2015)
MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED (until 10/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JAMES DOVE | Oct 1977 | British | Director | 2023-05-02 | CURRENT |
MR ANDREW IAIN COPE | Oct 1964 | British | Director | 2017-07-13 | CURRENT |
MR MARK ROBERT GALLIMORE | Feb 1976 | British | Director | 2017-12-07 | CURRENT |
MRS CAROLE ANN REED | Jan 1963 | British | Director | 2017-08-14 UNTIL 2018-10-01 | RESIGNED |
MR MARK WERRELL | Mar 1973 | British | Director | 2009-07-23 UNTIL 2011-11-08 | RESIGNED |
MR COLIN VAUGHAN MCLEOD | Apr 1950 | British | Director | 2017-11-30 UNTIL 2019-04-26 | RESIGNED |
MR GREGORY MICHAEL TAYLOR | Jul 1969 | British | Director | 2017-03-29 UNTIL 2017-10-16 | RESIGNED |
MR MATTHEW STEVENS | Jul 1969 | British | Director | 2011-11-08 UNTIL 2012-03-13 | RESIGNED |
JOHN DOUGLAS SOULBY | Mar 1952 | British | Director | 1997-03-18 UNTIL 2008-11-28 | RESIGNED |
MR CLAUDIO VERITIERO | Sep 1973 | British | Director | 2013-07-08 UNTIL 2013-10-14 | RESIGNED |
MRS MARGARET JOAN SERNA | Apr 1960 | British | Director | 2007-07-24 UNTIL 2009-05-29 | RESIGNED |
GRAHAM JOHN OWEN | Jul 1963 | British | Director | 1998-03-20 UNTIL 2004-09-22 | RESIGNED |
GEOFFREY DEREK PENNEY | Jan 1949 | British | Director | 2004-09-22 UNTIL 2007-06-15 | RESIGNED |
MR PHILIP RICHARD QUELCH | Aug 1962 | British | Director | 2019-12-19 UNTIL 2022-01-01 | RESIGNED |
MR JONATHAN DAVID WILKINSON | Dec 1968 | British | Director | 2013-07-08 UNTIL 2015-07-01 | RESIGNED |
ROSEMARY JOAN RIGGALL | Oct 1949 | British | Director | 1998-03-20 UNTIL 2007-06-15 | RESIGNED |
PAUL CHRISTOPHER ROBERTS | Dec 1964 | British | Director | 2007-06-15 UNTIL 2009-08-05 | RESIGNED |
MR ANDREW PETER SLEIGH | Jun 1964 | British | Director | 2013-08-01 UNTIL 2015-05-27 | RESIGNED |
MRS CAROLE ANN REED | Secretary | 2017-07-31 UNTIL 2018-10-01 | RESIGNED | ||
MR SIMON JOHN HOWELL | Secretary | 2011-11-08 UNTIL 2013-07-08 | RESIGNED | ||
MR STEPHEN JAGO | Aug 1955 | British | Secretary | 1997-03-18 UNTIL 2007-06-15 | RESIGNED |
DEBORAH PAMELA HAMILTON | Secretary | 2013-07-08 UNTIL 2014-09-22 | RESIGNED | ||
MR DAVID MICHAEL FOULDS | Sep 1960 | British | Secretary | 2007-06-15 UNTIL 2011-11-08 | RESIGNED |
MR MATTHEW ARMITAGE | Secretary | 2014-12-22 UNTIL 2015-07-01 | RESIGNED | ||
MR JOE CLEARY | Oct 1955 | British | Director | 2010-04-21 UNTIL 2011-11-08 | RESIGNED |
MR DAVID ALEXANDER LISTON | Jun 1971 | British | Director | 2015-07-01 UNTIL 2017-07-04 | RESIGNED |
MR STEPHEN JAGO | Aug 1955 | British | Director | 1997-03-18 UNTIL 2008-01-09 | RESIGNED |
MR EDGAR WILLIAM HUMMEL | May 1977 | British | Director | 2015-11-11 UNTIL 2017-09-30 | RESIGNED |
MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2012-03-13 UNTIL 2013-07-08 | RESIGNED |
MR GRAHAM KEVIN HALE | Apr 1965 | British | Director | 2019-03-08 UNTIL 2022-02-24 | RESIGNED |
MS KATHERINE VICTORIA GREEN | Mar 1979 | British | Director | 2021-01-04 UNTIL 2023-11-13 | RESIGNED |
MR ALAN GARY LYONS | Apr 1971 | British | Director | 2015-11-11 UNTIL 2017-07-31 | RESIGNED |
MR DAVID MICHAEL FOULDS | Sep 1960 | British | Director | 2007-06-15 UNTIL 2011-11-08 | RESIGNED |
MR PHILIP WINDOVER FELLOWES-PRYNNE | Mar 1962 | British | Director | 2011-11-08 UNTIL 2012-09-06 | RESIGNED |
MR ANTHONY DOHERTY | Sep 1965 | British | Director | 2017-12-07 UNTIL 2018-03-12 | RESIGNED |
BRIAN WEST | Nov 1947 | British | Director | 1997-03-18 UNTIL 2007-06-15 | RESIGNED |
MR NEIL JOHN CHIDGEY | Apr 1962 | British | Director | 2013-07-08 UNTIL 2013-07-31 | RESIGNED |
MR BRYAN CARR | Jul 1940 | British | Director | 1997-03-18 UNTIL 2007-06-15 | RESIGNED |
MR MICHAEL LEONARD BALDWIN | Sep 1969 | British | Director | 2011-11-08 UNTIL 2013-09-30 | RESIGNED |
MR JOHN JOSEPH FLOOD | Mar 1965 | British | Director | 2014-08-11 UNTIL 2015-07-01 | RESIGNED |
MR DONALD WILLIAM MACDIARMID | Feb 1961 | British | Director | 2012-09-06 UNTIL 2013-07-08 | RESIGNED |
MR PAUL TERENCE LANGHAM | Mar 1955 | British | Director | 2017-12-07 UNTIL 2019-08-29 | RESIGNED |
MR RAYMOND O'TOOLE | Jul 1955 | British | Director | 2015-07-01 UNTIL 2017-02-21 | RESIGNED |
MR PAUL SPENCER WOOD | Jun 1957 | British | Director | 2009-03-02 UNTIL 2011-11-08 | RESIGNED |
MR ANDREW JAMES BRUCE YOUNG | Jun 1963 | British | Director | 2018-10-01 UNTIL 2020-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alpha Holdco 1 Limited | 2016-04-06 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-12 | 30-06-2022 | 47 Cash 8,509 equity |