FAUN ZOELLER FLEET SERVICES LIMITED

Register to unlock more data on OkredoRegister

FAUN ZOELLER FLEET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590166

Incorporation date

08/03/1991

Size

Small

Contacts

Registered address

Registered address

Lyons Lane, Chorley, Lancs PR7 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1991)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon07/01/2026
Termination of appointment of Philip Mellor as a secretary on 2025-11-30
dot icon20/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Appointment of Mr Philip Mellor as a secretary on 2025-06-30
dot icon01/07/2025
Termination of appointment of Simon Gretton Hyde as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Ben Lord as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Richard Ian Horton as a secretary on 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon30/11/2024
Termination of appointment of Stewart Ian Gregory as a director on 2024-11-30
dot icon04/11/2024
Termination of appointment of Stephen Anthony Davidson as a director on 2024-10-28
dot icon13/09/2024
Certificate of change of name
dot icon10/07/2024
Termination of appointment of Philip James Davidson as a director on 2024-06-04
dot icon10/07/2024
Appointment of Mr Stephen Anthony Davidson as a director on 2024-06-11
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Cessation of P.J.D. (Holdings) Limited as a person with significant control on 2024-05-08
dot icon15/05/2024
Notification of Faun Zoeller (Uk) Limited as a person with significant control on 2024-05-08
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2023-04-30
dot icon07/06/2023
Appointment of Mr Stewart Ian Gregory as a director on 2023-05-23
dot icon30/05/2023
Termination of appointment of Rebecca Jane Griffiths as a director on 2023-05-23
dot icon30/05/2023
Appointment of Mr Philip James Davidson as a director on 2023-05-23
dot icon26/05/2023
Termination of appointment of Alison Lesley Davidson as a secretary on 2023-05-23
dot icon26/05/2023
Termination of appointment of Alison Lesley Davidson as a director on 2023-05-23
dot icon26/05/2023
Termination of appointment of Robert Andrew Davidson as a director on 2023-05-23
dot icon26/05/2023
Termination of appointment of Philip James Davidson as a director on 2023-05-23
dot icon26/05/2023
Termination of appointment of Stephen Anthony Davidson as a director on 2023-05-23
dot icon26/05/2023
Appointment of Mr Simon Gretton Hyde as a director on 2023-05-23
dot icon26/05/2023
Appointment of Mr Richard Ian Horton as a secretary on 2023-05-23
dot icon26/05/2023
Appointment of Mr Richard Ian Horton as a director on 2023-05-23
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/01/2023
Full accounts made up to 2022-04-30
dot icon16/12/2022
Satisfaction of charge 025901660003 in full
dot icon16/12/2022
Satisfaction of charge 025901660004 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon19/03/2021
Full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon07/01/2019
Full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/01/2018
Full accounts made up to 2017-04-30
dot icon30/10/2017
Termination of appointment of Robert Graham Smith as a director on 2017-10-14
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/02/2017
Registration of charge 025901660004, created on 2017-02-14
dot icon15/02/2017
Registration of charge 025901660003, created on 2017-02-14
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/02/2016
Registration of charge 025901660002, created on 2016-02-12
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon08/01/2016
Director's details changed for Rebecca Jane Davidson on 2014-10-01
dot icon06/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2014-04-30
dot icon16/12/2014
Director's details changed for Robert Andrew Davidson on 2014-12-16
dot icon16/12/2014
Director's details changed for Alison Lesley Davidson on 2014-12-16
dot icon16/12/2014
Director's details changed for Mr Philip James Davidson on 2014-12-16
dot icon16/12/2014
Secretary's details changed for Alison Lesley Davidson on 2014-12-16
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon19/02/2014
Satisfaction of charge 1 in full
dot icon21/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon18/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-04-30
dot icon20/08/2012
Director's details changed for Rebecca Jane Davidson on 2012-08-20
dot icon20/08/2012
Director's details changed for Stephen Anthony Davidson on 2012-08-20
dot icon20/08/2012
Director's details changed for Alison Lesley Davidson on 2012-08-20
dot icon20/08/2012
Secretary's details changed for Alison Lesley Davidson on 2012-08-20
dot icon10/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-04-30
dot icon21/11/2011
Appointment of Rebecca Jane Davidson as a director
dot icon21/11/2011
Appointment of Stephen Anthony Davidson as a director
dot icon09/03/2011
Director's details changed for Robert Andrew Davidson on 2009-12-04
dot icon15/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon15/02/2011
Director's details changed for Robert Andrew Davidson on 2011-01-12
dot icon09/02/2011
Director's details changed for Robert Graham Smith on 2009-05-01
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Robert Andrew Davidson on 2010-02-22
dot icon23/02/2010
Director's details changed for Robert Graham Smith on 2010-02-22
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon02/05/2009
Director's change of particulars / robert smith / 01/05/2009
dot icon31/03/2009
Return made up to 12/01/09; full list of members
dot icon12/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon15/02/2008
Return made up to 12/01/08; no change of members
dot icon09/09/2007
Director's particulars changed
dot icon09/02/2007
Return made up to 12/01/07; full list of members
dot icon09/02/2007
Location of register of members
dot icon06/01/2007
Full accounts made up to 2006-04-30
dot icon07/02/2006
Return made up to 12/01/06; full list of members
dot icon25/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon22/02/2005
Return made up to 23/01/05; full list of members
dot icon10/02/2005
Resolutions
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon14/12/2004
Director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Director resigned
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon29/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon27/08/2004
Memorandum and Articles of Association
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon01/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon02/02/2004
Return made up to 23/01/04; full list of members
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon08/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon18/02/2002
Return made up to 23/02/02; full list of members
dot icon26/11/2001
Accounts for a medium company made up to 2001-04-30
dot icon27/02/2001
Return made up to 23/02/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-04-30
dot icon21/03/2000
Return made up to 08/03/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-04-30
dot icon02/07/1999
Return made up to 08/03/99; full list of members; amend
dot icon04/03/1999
Return made up to 08/03/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1998
Return made up to 08/03/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-04-30
dot icon28/02/1997
Return made up to 08/03/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-04-30
dot icon06/03/1996
Return made up to 08/03/96; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-04-30
dot icon22/02/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-04-30
dot icon22/03/1994
Return made up to 08/03/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-04-30
dot icon18/04/1993
Return made up to 08/03/93; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-04-30
dot icon12/03/1992
Return made up to 08/03/92; full list of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon12/05/1991
Ad 19/04/91--------- £ si 97@1=97 £ ic 2/99
dot icon12/05/1991
Accounting reference date notified as 30/04
dot icon02/05/1991
New secretary appointed;new director appointed
dot icon02/05/1991
Registered office changed on 02/05/91 from: 12 york place leeds LS1 2DS
dot icon02/05/1991
Secretary resigned;new director appointed
dot icon02/05/1991
Director resigned;new director appointed
dot icon02/05/1991
Resolutions
dot icon11/04/1991
Certificate of change of name
dot icon11/04/1991
Certificate of change of name
dot icon08/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

34
2023
change arrow icon0 % *

* during past year

Cash in Bank

£457,921.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
2.68M
-
0.00
628.56K
-
2023
34
2.80M
-
8.53M
457.92K
-
2023
34
2.80M
-
8.53M
457.92K
-

Employees

2023

Employees

34 Ascended- *

Net Assets(GBP)

2.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.53M £Ascended- *

Cash in Bank(GBP)

457.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Alison Lesley
Director
01/12/2004 - 23/05/2023
9
Horton, Richard Ian
Director
23/05/2023 - Present
7
Hyde, Simon Gretton
Director
23/05/2023 - 30/06/2025
14
Gregory, Stewart Ian
Director
23/05/2023 - 30/11/2024
2
Davidson, Stephen Anthony
Director
11/06/2024 - 28/10/2024
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

52
TGT OILFIELD SERVICES UK LIMITED21 - 25 Commerce Street Commerce Street, Aberdeen AB11 5FE
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC427554

Reg. date:

04/07/2012

Turnover:

-

No. of employees:

30
BALLYCLARE LIMITEDUnit C1-C2 The Forum Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX
Active

Category:

Manufacture of workwear

Comp. code:

07463998

Reg. date:

08/12/2010

Turnover:

-

No. of employees:

37
Z.M.R. LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

03959703

Reg. date:

29/03/2000

Turnover:

-

No. of employees:

39
LOGIC ALUMINIUM SYSTEMS LIMITEDUnit 3 Benneworth Close, Hucknall, Nottingham NG15 6EL
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04977560

Reg. date:

26/11/2003

Turnover:

-

No. of employees:

36
ALPHA-CURE LIMITEDLeonard House Great Central Way, Woodford Halse, Daventry, Northamptonshire NN11 3PZ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

03191947

Reg. date:

29/04/1996

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About FAUN ZOELLER FLEET SERVICES LIMITED

FAUN ZOELLER FLEET SERVICES LIMITED is an(a) Active company incorporated on 08/03/1991 with the registered office located at Lyons Lane, Chorley, Lancs PR7 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of FAUN ZOELLER FLEET SERVICES LIMITED?

toggle

FAUN ZOELLER FLEET SERVICES LIMITED is currently Active. It was registered on 08/03/1991 .

Where is FAUN ZOELLER FLEET SERVICES LIMITED located?

toggle

FAUN ZOELLER FLEET SERVICES LIMITED is registered at Lyons Lane, Chorley, Lancs PR7 3BL.

What does FAUN ZOELLER FLEET SERVICES LIMITED do?

toggle

FAUN ZOELLER FLEET SERVICES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does FAUN ZOELLER FLEET SERVICES LIMITED have?

toggle

FAUN ZOELLER FLEET SERVICES LIMITED had 34 employees in 2023.

What is the latest filing for FAUN ZOELLER FLEET SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.