Background WavePink WaveYellow Wave

PULLMAN FLEET SOLUTIONS LIMITED (11057057)

PULLMAN FLEET SOLUTIONS LIMITED (11057057) is an active UK company. incorporated on 9 November 2017. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PULLMAN FLEET SOLUTIONS LIMITED has been registered for 8 years. Current directors include JONES, David, ZUTHER, Magnus, Dr.

Company Number
11057057
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Ff12/13, Apex Office Space 1 Water Vole Way, Doncaster, DN4 5JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
JONES, David, ZUTHER, Magnus, Dr
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN FLEET SOLUTIONS LIMITED

PULLMAN FLEET SOLUTIONS LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PULLMAN FLEET SOLUTIONS LIMITED was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

11057057

LTD Company

Age

8 Years

Incorporated 9 November 2017

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 24 December 2025 (3 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 25 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

WINCANTON PULLMAN FLEET SERVICES LIMITED
From: 5 January 2018To: 6 November 2020
WINCANTON (NO. 5) LIMITED
From: 9 November 2017To: 5 January 2018
Contact
Address

Ff12/13, Apex Office Space 1 Water Vole Way Balby Doncaster, DN4 5JP,

Previous Addresses

, Gresley House Ten Pound Walk, Doncaster, DN4 5HX, England
From: 5 November 2020To: 23 August 2023
, Methuen Park Chippenham, Wiltshire, SN14 0WT, United Kingdom
From: 9 November 2017To: 5 November 2020
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Director Left
May 21
Owner Exit
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Feb 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JONES, David

Active
1 Water Vole Way, DoncasterDN4 5JP
Born December 1980
Director
Appointed 22 Feb 2023

ZUTHER, Magnus, Dr

Active
1 Water Vole Way, DoncasterDN4 5JP
Born September 1971
Director
Appointed 08 Jun 2021

COLLOFF, Lyn Carol

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 05 Nov 2020

KARA, Altaf

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Secretary
Appointed 05 Nov 2020
Resigned 15 Nov 2021

LEPPARD, Elizabeth Ann

Resigned
The Crescent, BirminghamB37 7YE
Secretary
Appointed 15 Nov 2021
Resigned 01 Jan 2024

SHARMA, Rajiv

Resigned
Chippenham, WiltshireSN14 0WT
Secretary
Appointed 09 Nov 2017
Resigned 10 Dec 2019

COLMAN, Adrian Maxwell

Resigned
Chippenham, WiltshireSN14 0WT
Born July 1970
Director
Appointed 09 Nov 2017
Resigned 02 Sept 2019

HURLEY, Christopher Mark

Resigned
1 Water Vole Way, DoncasterDN4 5JP
Born December 1969
Director
Appointed 05 Sept 2023
Resigned 19 Feb 2024

KNIGHT, Victoria Anne

Resigned
1 Water Vole Way, DoncasterDN4 5JP
Born March 1980
Director
Appointed 22 Feb 2023
Resigned 06 Sept 2024

LAWLOR, Timothy Charles

Resigned
Chippenham, WiltshireSN14 0WT
Born November 1970
Director
Appointed 09 Nov 2017
Resigned 05 Nov 2020

MYERS, David

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born January 1966
Director
Appointed 01 Feb 2021
Resigned 06 Feb 2023

SCHEIDLER, Michael Alexander, Dr

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born July 1969
Director
Appointed 05 Nov 2020
Resigned 07 May 2021

WILDMAN, Kevin John

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born March 1962
Director
Appointed 05 Nov 2020
Resigned 01 Feb 2021

WROATH, James Peter Daniel

Resigned
Chippenham, WiltshireSN14 0WT
Born June 1973
Director
Appointed 02 Sept 2019
Resigned 05 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 23 Aug 2024
Ludwig-Ganghofer Strasse, Munich82031

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 07 May 2021
Chippenham, WiltshireSN14 0WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 April 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Resolution
6 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2018
AA01Change of Accounting Reference Date
Resolution
5 January 2018
RESOLUTIONSResolutions
Incorporation Company
9 November 2017
NEWINCIncorporation