-
CHIEFTAIN FLEET MANAGEMENT LIMITED - 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom
Company Information
- Company registration number
- NI623682
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 32
- Lodge Road
- Coleraine
- BT52 1NB
- Northern Ireland 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland UK
Management
- Managing Directors
- COX, David Norman
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-27
- Age Of Company 2014-03-27 10 years
- SIC/NACE
- 77120
Ownership
- Beneficial Owners
- -
- -
- Town Head Estate Limited
- Oakfield Manor Estates Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHIEFTAN LOGISTICS LTD
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-11-27
- Last Date: 2020-11-13
-
CHIEFTAIN FLEET MANAGEMENT LIMITED Company Description
- CHIEFTAIN FLEET MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no NI623682. Its current trading status is "live". It was registered 2014-03-27. It was previously called CHIEFTAN LOGISTICS LTD. It has declared SIC or NACE codes as "77120". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at 32 .
Get CHIEFTAIN FLEET MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chieftain Fleet Management Limited - 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom
- 2014-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHIEFTAIN FLEET MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-16) - CS01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-13) - CS01
-
change-to-a-person-with-significant-control (2019-11-13) - PSC05
-
notification-of-a-person-with-significant-control (2019-11-13) - PSC02
-
capital-allotment-shares (2019-11-13) - SH01
-
resolution (2019-10-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-18) - MR01
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
resolution (2019-08-21) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-updates (2019-10-11) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-03) - AD01
-
change-to-a-person-with-significant-control (2018-10-10) - PSC05
-
notification-of-a-person-with-significant-control (2018-06-05) - PSC02
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-31) - PSC07
-
mortgage-satisfy-charge-full (2018-05-29) - MR04
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-06) - MR01
-
appoint-person-director-company-with-name (2014-04-14) - AP01
-
incorporation-company (2014-03-27) - NEWINC