Background WavePink WaveYellow Wave

MULTIFLEET VEHICLE MANAGEMENT LIMITED (04110992)

MULTIFLEET VEHICLE MANAGEMENT LIMITED (04110992) is an active UK company. incorporated on 20 November 2000. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. MULTIFLEET VEHICLE MANAGEMENT LIMITED has been registered for 25 years.

Company Number
04110992
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Remus 1 2 Cranbrook Way, Solihull, B90 4GT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIFLEET VEHICLE MANAGEMENT LIMITED

MULTIFLEET VEHICLE MANAGEMENT LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. MULTIFLEET VEHICLE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 45200, 77110)

Status

active

Active since 25 years ago

Company No

04110992

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Remus 1 2 Cranbrook Way Solihull Business Park Solihull, B90 4GT,

Previous Addresses

Forward House 17 High Street Henley in Arden Warwickshire B95 5AA United Kingdom
From: 27 May 2021To: 28 November 2024
, Henley Golf Club Birmingham Road, Henley-in-Arden, West Midlands, B95 5QA
From: 19 November 2010To: 27 May 2021
, Station Court, Old Station Road, Hampton in, Arden, Solihull, West Midlands, B92 0HA
From: 20 November 2000To: 19 November 2010
Timeline

34 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Oct 12
Funding Round
Aug 14
Capital Update
Sept 14
Funding Round
Sept 15
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jun 22
Loan Cleared
Jul 23
Capital Reduction
Oct 24
Loan Secured
Nov 24
Owner Exit
Nov 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 September 2014
SH19Statement of Capital
Legacy
8 September 2014
SH20SH20
Legacy
8 September 2014
CAP-SSCAP-SS
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Resolution
18 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Resolution
29 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation