Background WavePink WaveYellow Wave

FLEET ASSIST LIMITED (04685458)

FLEET ASSIST LIMITED (04685458) is an active UK company. incorporated on 4 March 2003. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. FLEET ASSIST LIMITED has been registered for 23 years. Current directors include BLOTT, Carl Richard, GREENSPAN, Marc Howard, ST CLAIRE, Vincent and 1 others.

Company Number
04685458
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
1 Sovereign Court Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BLOTT, Carl Richard, GREENSPAN, Marc Howard, ST CLAIRE, Vincent, WORKMAN, Michael Lee
SIC Codes
77110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET ASSIST LIMITED

FLEET ASSIST LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. FLEET ASSIST LIMITED was registered 23 years ago.(SIC: 77110, 82990)

Status

active

Active since 23 years ago

Company No

04685458

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 Sovereign Court Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Gaynes Hall Perry Huntingdon PE28 0st England
From: 6 December 2017To: 21 May 2019
8 Old Jewry 4th Floor London EC2R 8DN England
From: 9 October 2017To: 6 December 2017
1 King William Street London EC4N 7AR England
From: 14 September 2017To: 9 October 2017
1 King William Street London EC4N 7AF England
From: 14 September 2017To: 14 September 2017
45 King William Street London EC4R 9AN England
From: 3 August 2017To: 14 September 2017
45 King William Street, London 45 King William Street London EC4R 9AN England
From: 3 August 2017To: 3 August 2017
271 High Street Berkhamsted Hertfordshire HP4 1AA
From: 4 March 2003To: 3 August 2017
Timeline

54 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Nov 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Secured
Feb 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
May 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
2
Funding
38
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BLOTT, Carl Richard

Active
Lancaster Way, HuntingdonPE29 6XU
Born May 1969
Director
Appointed 19 Jan 2024

GREENSPAN, Marc Howard

Active
Lancaster Way, HuntingdonPE29 6XU
Born December 1968
Director
Appointed 19 Jan 2024

ST CLAIRE, Vincent

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1964
Director
Appointed 19 Jan 2024

WORKMAN, Michael Lee

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1956
Director
Appointed 19 Jan 2024

BOSTIC, Eric

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 12 Aug 2019
Resigned 09 Apr 2020

ENGLISH, Amanda

Resigned
20 Calder Avenue, Brookmans ParkAL9 7AQ
Secretary
Appointed 04 Mar 2003
Resigned 15 Sept 2003

ENGLISH, Simon

Resigned
Perry, HuntingdonPE28 0ST
Secretary
Appointed 21 Aug 2009
Resigned 20 Jul 2017

GADDY, Robert Boylan

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 25 Jun 2020
Resigned 29 Jul 2021

HERSOM, Dave

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 12 Oct 2018
Resigned 12 Aug 2019

O' SULLIVAN, Donal

Resigned
Perry, HuntingdonPE28 0ST
Secretary
Appointed 20 Jul 2017
Resigned 12 Oct 2018

STEWARTS COMPANY SECRETARY LIMITED

Resigned
High Street, BerkhamstedHP4 1AA
Corporate secretary
Appointed 15 Sept 2003
Resigned 20 Jul 2017

STEWARTS COMPANY SECRETARY LIMITED

Resigned
271 High Street, BerkhamstedHP4 1AA
Corporate secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

BENNETT, Joe

Resigned
King William Street, LondonEC4N 7AR
Born November 1987
Director
Appointed 12 Oct 2018
Resigned 21 Jun 2019

BLOTT, Carl Richard

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born May 1969
Director
Appointed 12 Aug 2019
Resigned 19 Jan 2024

BOSTIC, Eric Daniel

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1989
Director
Appointed 12 Aug 2019
Resigned 09 Apr 2020

CLARKE, Conor Thomas

Resigned
Perry, HuntingdonPE28 0ST
Born April 1989
Director
Appointed 20 Jul 2017
Resigned 20 Sept 2018

ENGLISH, Simon

Resigned
Perry, HuntingdonPE28 0ST
Born February 1960
Director
Appointed 04 Mar 2003
Resigned 20 Jul 2017

GADDY, Robert Boylan

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1967
Director
Appointed 19 Jan 2024
Resigned 19 Jan 2024

GADDY, Robert

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1967
Director
Appointed 12 Aug 2019
Resigned 29 Jul 2021

GREENSPAN, Marc Howard

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born December 1968
Director
Appointed 25 Jun 2020
Resigned 19 Jan 2024

HALL, Scott

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1969
Director
Appointed 29 Jul 2021
Resigned 22 Dec 2022

HERSOM, Dave

Resigned
2445 E, Utah84121
Born October 1962
Director
Appointed 20 Jul 2017
Resigned 12 Aug 2019

HERWIG, Chris

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born March 1979
Director
Appointed 12 Aug 2019
Resigned 16 Oct 2020

HURLEY, Bridgett

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born February 1970
Director
Appointed 16 Oct 2020
Resigned 29 Jul 2021

KUTWAROO, Gopal, Dr

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1973
Director
Appointed 19 Jan 2024
Resigned 19 Jan 2024

O'SULLIVAN, Donal Thomas

Resigned
Perry, HuntingdonPE28 0ST
Born November 1986
Director
Appointed 20 Jul 2017
Resigned 12 Oct 2018

SMITH, Jonathon Ronald

Resigned
Perry, HuntingdonPE28 0ST
Born June 1988
Director
Appointed 20 Jul 2017
Resigned 12 Aug 2019

SMITH, Michael

Resigned
Perry, HuntingdonPE28 0ST
Born August 1957
Director
Appointed 04 Mar 2003
Resigned 20 Jul 2017

ST CLAIRE, Vincent Lewis

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1964
Director
Appointed 18 Dec 2013
Resigned 19 Jan 2024

WORKMAN, Michael Lee

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1956
Director
Appointed 29 Jul 2021
Resigned 19 Jan 2024

STEWARTS COMPANY DIRECTOR LIMITED

Resigned
271 High Street, BerkhamstedHP4 1AA
Corporate director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Hugh S Wilson

Active
Lancaster Way, HuntingdonPE29 6XU
Born November 1947

Nature of Control

Significant influence or control
Notified 21 Sept 2021
Ermine Business Park, HuntingtonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Ceased 21 Sept 2021

Mr Simon David English

Ceased
271 High Street, HertfordshireHP4 1AA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr Michael Smith

Ceased
271 High Street, HertfordshireHP4 1AA
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Second Filing Of Director Termination With Name
5 August 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Resolution
2 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
20 January 2009
AAMDAAMD
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
88(2)R88(2)R
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation