Background WavePink WaveYellow Wave

INTERNAL FLEET PURCHASING LIMITED (12289056)

INTERNAL FLEET PURCHASING LIMITED (12289056) is an active UK company. incorporated on 30 October 2019. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. INTERNAL FLEET PURCHASING LIMITED has been registered for 6 years. Current directors include CULLY, Rob, LAVER, Timothy James.

Company Number
12289056
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
165 Bath Road, Slough, SL1 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CULLY, Rob, LAVER, Timothy James
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNAL FLEET PURCHASING LIMITED

INTERNAL FLEET PURCHASING LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. INTERNAL FLEET PURCHASING LIMITED was registered 6 years ago.(SIC: 77110)

Status

active

Active since 6 years ago

Company No

12289056

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

165 Bath Road Slough, SL1 4AA,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARLIN, Samantha

Active
Bath Road, SloughSL1 4AA
Secretary
Appointed 01 Jul 2020

CULLY, Rob

Active
Bath Road, SloughSL1 4AA
Born November 1978
Director
Appointed 23 Apr 2025

LAVER, Timothy James

Active
Bath Road, SloughSL1 4AA
Born May 1975
Director
Appointed 07 Oct 2024

KEARTLAND, Niall Robert

Resigned
Bath Road, SloughSL1 4AA
Secretary
Appointed 30 Oct 2019
Resigned 30 Jun 2020

BLACK, Christopher James

Resigned
Bath Road, SloughSL1 4AA
Born August 1973
Director
Appointed 07 Oct 2024
Resigned 23 Apr 2025

CELLIER, Rudolf

Resigned
Bath Road, SloughSL1 4AA
Born October 1984
Director
Appointed 17 Aug 2020
Resigned 07 Oct 2024

CORDERO, Alfonso Martinez

Resigned
Bath Road, SloughSL1 4AA
Born July 1961
Director
Appointed 30 Oct 2019
Resigned 07 Oct 2024

MULLEN, Ian Nicholas

Resigned
Bath Road, SloughSL1 4AA
Born March 1969
Director
Appointed 30 Oct 2019
Resigned 19 Sept 2020

Persons with significant control

1

Bath Road, SloughSL1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Incorporation Company
30 October 2019
NEWINCIncorporation