Background WavePink WaveYellow Wave

THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED (12459764)

THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED (12459764) is an active UK company. incorporated on 12 February 2020. with registered office in Lee-On-The-Solent. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED has been registered for 6 years. Current directors include BAIRD, Richard Paul Howard, EVANS, Martin, FLOYDE, Debbie and 7 others.

Company Number
12459764
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2020
Age
6 years
Address
19 Beaufort Close, Lee-On-The-Solent, PO13 8FN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAIRD, Richard Paul Howard, EVANS, Martin, FLOYDE, Debbie, HOLLICK, Paul Thomas, JOYCE, Christopher Patrick, LANE, Denise Mary, LATCHAM-PACK, Amanda Jane, MILCHARD, Peter David, PESTELL, James Matthew, SUMMERELL, Julie
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED

THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Lee-On-The-Solent. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED was registered 6 years ago.(SIC: 94120)

Status

active

Active since 6 years ago

Company No

12459764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

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

19 Beaufort Close Lee-On-The-Solent, PO13 8FN,

Previous Addresses

PO Box PO Box 466 10 Pickmere Knutsford WA16 1GH England
From: 14 December 2022To: 24 May 2023
19 Beaufort Close Lee-on-the-Solent PO13 8FN England
From: 12 February 2020To: 14 December 2022
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

BAIRD, Richard Paul Howard

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Secretary
Appointed 01 Jul 2020

BAIRD, Richard Paul Howard

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born March 1967
Director
Appointed 01 Jul 2020

EVANS, Martin

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born June 1970
Director
Appointed 30 Nov 2020

FLOYDE, Debbie

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born January 1966
Director
Appointed 26 Feb 2026

HOLLICK, Paul Thomas

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born August 1973
Director
Appointed 12 Feb 2020

JOYCE, Christopher Patrick

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born March 1963
Director
Appointed 30 Nov 2020

LANE, Denise Mary

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born June 1968
Director
Appointed 01 Jul 2020

LATCHAM-PACK, Amanda Jane

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born January 1979
Director
Appointed 30 Nov 2020

MILCHARD, Peter David

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born June 1972
Director
Appointed 30 Nov 2020

PESTELL, James Matthew

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born October 1980
Director
Appointed 01 Jul 2020

SUMMERELL, Julie

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born April 1957
Director
Appointed 01 Jul 2020

EDGECOX, Martin

Resigned
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born February 1970
Director
Appointed 01 Oct 2022
Resigned 06 Jul 2023

ELDRIDGE, Peter

Resigned
Paddock Lane, ChichesterPO20 9BB
Born September 1947
Director
Appointed 12 Feb 2020
Resigned 23 Jun 2021

FLOYDE, Debbie

Resigned
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born January 1966
Director
Appointed 01 Jul 2020
Resigned 25 Feb 2026

HAMMOND, Matthew

Resigned
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born October 1973
Director
Appointed 01 Oct 2022
Resigned 06 Jul 2023

JACKSON, Lee

Resigned
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born September 1971
Director
Appointed 01 Oct 2022
Resigned 06 Jul 2023

LIGHTBODY, Stewart

Resigned
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born May 1971
Director
Appointed 12 Feb 2020
Resigned 09 Nov 2023

SANDALL, Caroline Jane

Resigned
Paddock Lane, ChichesterPO20 9BB
Born May 1969
Director
Appointed 12 Feb 2020
Resigned 01 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Ms Caroline Jane Sandall

Ceased
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 28 Feb 2025

Mr Stewart Lightbody

Ceased
Paddock Lane, ChichesterPO20 9BB
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 09 Nov 2023

Mr Peter Eldridge

Ceased
Paddock Lane, ChichesterPO20 9BB
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 23 Jun 2021

Mr Paul Thomas Hollick

Active
Beaufort Close, Lee-On-The-SolentPO13 8FN
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Incorporation Company
12 February 2020
NEWINCIncorporation