Background WavePink WaveYellow Wave

R S FLEET INSTALLATIONS LTD (07498313)

R S FLEET INSTALLATIONS LTD (07498313) is an active UK company. incorporated on 19 January 2011. with registered office in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). R S FLEET INSTALLATIONS LTD has been registered for 15 years. Current directors include ANDERSON, Aydan John, HODSON, Lea Alan John.

Company Number
07498313
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Unit 11, Maybrook Business Park Maybrook Road, Sutton Coldfield, B76 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
ANDERSON, Aydan John, HODSON, Lea Alan John
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R S FLEET INSTALLATIONS LTD

R S FLEET INSTALLATIONS LTD is an active company incorporated on 19 January 2011 with the registered office located in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). R S FLEET INSTALLATIONS LTD was registered 15 years ago.(SIC: 45320)

Status

active

Active since 15 years ago

Company No

07498313

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 11, Maybrook Business Park Maybrook Road Minworth Sutton Coldfield, B76 1AL,

Previous Addresses

1 - 3 Roman Way Coleshill Birmingham B46 1HG England
From: 19 June 2015To: 23 June 2025
, C/O Spencer Gardner Dickins, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
From: 14 April 2014To: 19 June 2015
, No.3 Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom
From: 16 January 2013To: 14 April 2014
, 59 King Street Darlaston, Wednesbury, West Midlands, WS10 8DE, United Kingdom
From: 19 January 2011To: 16 January 2013
Timeline

24 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jul 13
Loan Secured
Apr 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jan 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANDERSON, Aydan John

Active
Maybrook Road, Sutton ColdfieldB76 1AL
Born July 1987
Director
Appointed 07 Sept 2016

HODSON, Lea Alan John

Active
Maybrook Road, Sutton ColfieldB76 1AL
Born July 1971
Director
Appointed 19 Jan 2011

CUTLER, Adrian Miles

Resigned
Roman Way, BirminghamB46 1HG
Born February 1972
Director
Appointed 01 Jul 2015
Resigned 26 Feb 2016

DAVIS, Jason Mark

Resigned
Roman Way, BirminghamB46 1HG
Born January 1973
Director
Appointed 05 Sept 2018
Resigned 02 Dec 2022

FRANKS, Paul Jonathan

Resigned
Roman Way, BirminghamB46 1HG
Born November 1971
Director
Appointed 10 Mar 2016
Resigned 15 Mar 2016

HOSKER, Peter Benjamin

Resigned
Roman Way, BirminghamB46 1HG
Born June 1981
Director
Appointed 20 Jun 2017
Resigned 05 Sept 2018

PACKER, Suzanne Claire

Resigned
Roman Way, BirminghamB46 1HG
Born February 1964
Director
Appointed 28 Jul 2016
Resigned 20 Jun 2017

THORNHILL, Stephen Paul

Resigned
Roman Way, BirminghamB46 1HG
Born October 1964
Director
Appointed 01 May 2015
Resigned 26 Feb 2016

Persons with significant control

1

Maybrook Road, Sutton ColdfieldB76 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Auditors Resignation Company
12 April 2023
AUDAUD
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Resolution
16 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts Amended With Made Up Date
28 January 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Legacy
17 March 2012
MG01MG01
Incorporation Company
19 January 2011
NEWINCIncorporation