Background WavePink WaveYellow Wave

FLEETPARK LIMITED (05307180)

FLEETPARK LIMITED (05307180) is an active UK company. incorporated on 8 December 2004. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLEETPARK LIMITED has been registered for 21 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen.

Company Number
05307180
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
Tingdene Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETPARK LIMITED

FLEETPARK LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLEETPARK LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05307180

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jun 15
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 04 Jul 2005

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 27 Jul 2020

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 21 Jun 2005
Resigned 03 Oct 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 21 Jun 2005

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 21 Jun 2005
Resigned 04 Jul 2005

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 21 Jun 2005
Resigned 01 Apr 2020

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Dec 2004
Resigned 21 Jun 2005

Persons with significant control

1

Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
88(2)R88(2)R
Memorandum Articles
26 July 2005
MEM/ARTSMEM/ARTS
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
123Notice of Increase in Nominal Capital
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Incorporation Company
8 December 2004
NEWINCIncorporation