Background WavePink WaveYellow Wave

CLM FLEET MANAGEMENT HOLDINGS LTD (14062833)

CLM FLEET MANAGEMENT HOLDINGS LTD (14062833) is a dissolved UK company. incorporated on 22 April 2022. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLM FLEET MANAGEMENT HOLDINGS LTD has been registered for 3 years. Current directors include BEARD, Andrew Stuart Robert, KNOWLES, Colin Reginald, LAWRENCE, John and 3 others.

Company Number
14062833
Status
dissolved
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARD, Andrew Stuart Robert, KNOWLES, Colin Reginald, LAWRENCE, John, SHAW, Gareth, SHORT, Andy, SKINNER, Roger Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLM FLEET MANAGEMENT HOLDINGS LTD

CLM FLEET MANAGEMENT HOLDINGS LTD is an dissolved company incorporated on 22 April 2022 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLM FLEET MANAGEMENT HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

dissolved

Active since 3 years ago

Company No

14062833

LTD Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 10 May 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 April 2024 (2 years ago)
Submitted on 23 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

ASJLAB NOMINEE LIMITED
From: 5 May 2022To: 22 July 2022
CLM FLEET MANAGEMENT HOLDINGS LIMITED
From: 22 April 2022To: 5 May 2022
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB England
From: 21 July 2022To: 1 October 2024
44 Water Lane Sherington Newport Pagnell MK16 9NR England
From: 4 May 2022To: 21 July 2022
Corporate House Jenna Way Interchange Park Newport Pagnell MK16 9QB England
From: 22 April 2022To: 4 May 2022
Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jul 22
Funding Round
Sept 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BEARD, Andrew Stuart Robert

Active
Rouen Road, NorwichNR1 1RE
Born March 1977
Director
Appointed 22 Apr 2022

KNOWLES, Colin Reginald

Active
Rouen Road, NorwichNR1 1RE
Born November 1949
Director
Appointed 22 Apr 2022

LAWRENCE, John

Active
Rouen Road, NorwichNR1 1RE
Born April 1964
Director
Appointed 22 Apr 2022

SHAW, Gareth

Active
Rouen Road, NorwichNR1 1RE
Born August 1971
Director
Appointed 22 Apr 2022

SHORT, Andy

Active
Rouen Road, NorwichNR1 1RE
Born October 1969
Director
Appointed 22 Apr 2022

SKINNER, Roger Patrick

Active
Rouen Road, NorwichNR1 1RE
Born December 1956
Director
Appointed 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
25 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 February 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
1 October 2024
LIQ01LIQ01
Resolution
1 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Change Account Reference Date Company Current Shortened
14 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Incorporation Company
22 April 2022
NEWINCIncorporation