CAPITAL FLEET SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CAPITAL FLEET SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11515911

Incorporation date

14/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Leigh Road, Eastleigh, Hampshire SO50 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2018)
dot icon20/02/2026
Termination of appointment of Paul Cornelius Jackson as a director on 2026-02-20
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon13/07/2021
Change of details for Mr Victor Barry Wilson as a person with significant control on 2020-01-25
dot icon12/07/2021
Cessation of Paul Jackson as a person with significant control on 2021-04-07
dot icon08/04/2021
Director's details changed for Mr Paul Jackson on 2021-04-01
dot icon07/04/2021
Change of details for Mr Victor Barry Wilson as a person with significant control on 2021-04-01
dot icon07/04/2021
Change of details for Mr Paul Jackson as a person with significant control on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Victor Barry Wilson on 2021-04-01
dot icon07/04/2021
Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 2021-04-07
dot icon07/04/2021
Notification of John Swift as a person with significant control on 2020-01-25
dot icon07/04/2021
Notification of Victor Barry Wilson as a person with significant control on 2020-01-25
dot icon07/04/2021
Change of details for Mr Paul Jackson as a person with significant control on 2020-01-25
dot icon07/04/2021
Change of details for Mr Paul Jackson as a person with significant control on 2019-11-06
dot icon14/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon04/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-25
dot icon04/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-25
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-25
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-25
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-10-25
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-10-25
dot icon24/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Appointment of Mr Victor Barry Wilson as a director on 2019-11-07
dot icon02/12/2019
Previous accounting period extended from 2019-08-31 to 2019-11-30
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon25/09/2019
Registered office address changed from 15B Somerset House Westside View Waterlooville PO7 7SG England to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 2019-09-25
dot icon21/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon16/11/2018
Registered office address changed from 115 Silverdale Drive Waterlooville PO7 6DU United Kingdom to 15B Somerset House Westside View Waterlooville PO7 7SG on 2018-11-16
dot icon14/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-20.38 % *

* during past year

Cash in Bank

£49,264.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
223.47K
-
0.00
61.88K
-
2022
9
300.08K
-
0.00
49.26K
-
2022
9
300.08K
-
0.00
49.26K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

300.08K £Ascended34.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.26K £Descended-20.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul
Director
14/08/2018 - 20/02/2026
6
Wilson, Victor Barry
Director
07/11/2019 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPITAL FLEET SOLUTIONS LTD

CAPITAL FLEET SOLUTIONS LTD is an(a) Active company incorporated on 14/08/2018 with the registered office located at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL FLEET SOLUTIONS LTD?

toggle

CAPITAL FLEET SOLUTIONS LTD is currently Active. It was registered on 14/08/2018 .

Where is CAPITAL FLEET SOLUTIONS LTD located?

toggle

CAPITAL FLEET SOLUTIONS LTD is registered at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ.

What does CAPITAL FLEET SOLUTIONS LTD do?

toggle

CAPITAL FLEET SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITAL FLEET SOLUTIONS LTD have?

toggle

CAPITAL FLEET SOLUTIONS LTD had 9 employees in 2022.

What is the latest filing for CAPITAL FLEET SOLUTIONS LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Paul Cornelius Jackson as a director on 2026-02-20.