Background WavePink WaveYellow Wave

FLEET FINANCIAL LIMITED (NI030373)

FLEET FINANCIAL LIMITED (NI030373) is an active UK company. incorporated on 23 January 1996. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. FLEET FINANCIAL LIMITED has been registered for 30 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
NI030373
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
62 Boucher Road, Belfast, BT12 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET FINANCIAL LIMITED

FLEET FINANCIAL LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. FLEET FINANCIAL LIMITED was registered 30 years ago.(SIC: 45111, 45112)

Status

active

Active since 30 years ago

Company No

NI030373

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

FLEET FINANCIAL (N.I.) LIMITED
From: 23 January 1996To: 5 September 2013
Contact
Address

62 Boucher Road Belfast, BT12 6LR,

Previous Addresses

7 Mallusk Drive Mallusk Newtownabbey Co Antrim BT36 4GX
From: 23 January 1996To: 13 June 2012
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Mar 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CASSIDY, Oona

Active
Boucher Road, BelfastBT12 6LR
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
Boucher Road, BelfastBT12 6LR
Secretary
Appointed 07 Jun 2012
Resigned 20 Dec 2019

MILEY, Philip Edward

Resigned
7 Mallusk Drive, NewtownabbeyBT36 4GX
Secretary
Appointed 23 Jan 1996
Resigned 07 Jun 2012

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BROWN, Matthew John Alexander

Resigned
Boucher Road, BelfastBT12 6LR
Born March 1966
Director
Appointed 07 Jun 2012
Resigned 25 Mar 2019

BRUCE, Andy

Resigned
Boucher Road, BelfastBT12 6LR
Born May 1965
Director
Appointed 07 Jun 2012
Resigned 31 Dec 2019

CASEY, Seamus Brian

Resigned
7 Mallusk Drive, NewtownabbeyBT36 4GX
Born February 1967
Director
Appointed 01 Jan 2001
Resigned 07 Jun 2012

ELLIOTT, Stephen Nixon

Resigned
8 Croft Road, Co DownBT18 0BD
Born March 1958
Director
Appointed 23 Jan 1996
Resigned 14 Aug 2007

GREGSON, Robin Anthony

Resigned
Boucher Road, BelfastBT12 6LR
Born July 1960
Director
Appointed 07 Jun 2012
Resigned 05 Jul 2019

HUGHES, Damian

Resigned
7 Mallusk Drive, NewtownabbeyBT36 4GX
Born March 1968
Director
Appointed 01 Jan 2005
Resigned 07 Jun 2012

JONES, Peter

Resigned
Boucher Road, BelfastBT12 6LR
Born October 1956
Director
Appointed 07 Jun 2012
Resigned 31 Dec 2013

LAIRD, Oliver Walter

Resigned
Boucher Road, BelfastBT12 6LR
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MARTIN, John Francis

Resigned
43, Lisleen Road East,, BelfastBT5 7TQ
Born April 1948
Director
Appointed 01 Jan 2002
Resigned 02 Dec 2009

MCMINN, Nigel John

Resigned
Boucher Road, BelfastBT12 6LR
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

MILEY, Philip Edward

Resigned
7 Mallusk Drive, NewtownabbeyBT36 4GX
Born February 1960
Director
Appointed 23 Jan 1996
Resigned 07 Jun 2012

PERRIE, James

Resigned
Boucher Road, BelfastBT12 6LR
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
Boucher Road, BelfastBT12 6LR
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

SURGENOR, Henry Kenneth

Resigned
Boucher Road, BelfastBT12 6LR
Born August 1944
Director
Appointed 07 Jun 2012
Resigned 08 Dec 2020

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
Boucher Road, BelfastBT12 6LR
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

Persons with significant control

1

Boucher Road, BelfastBT12 6LR

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

162

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Statement Of Companys Objects
30 March 2021
CC04CC04
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Resolution
5 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2013
CC04CC04
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Second Filing Of Form With Form Type
19 February 2013
RP04RP04
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Auditors Resignation Company
6 July 2012
AUDAUD
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Medium
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Miscellaneous
27 October 2009
MISCMISC
Accounts With Accounts Type Medium
13 October 2009
AAAnnual Accounts
Legacy
22 September 2009
411A(NI)411A(NI)
Legacy
7 September 2009
411A(NI)411A(NI)
Legacy
7 September 2009
411A(NI)411A(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
26 August 2008
371SR(NI)371SR(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
25 September 2007
296(NI)296(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
19 February 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
26 April 2005
296(NI)296(NI)
Legacy
26 October 2004
AC(NI)AC(NI)
Legacy
6 March 2004
371S(NI)371S(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
5 February 2003
371S(NI)371S(NI)
Legacy
23 October 2002
AC(NI)AC(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
14 April 2002
371S(NI)371S(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
17 April 2000
AC(NI)AC(NI)
Legacy
6 February 2000
371S(NI)371S(NI)
Legacy
4 November 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 April 1999
402(NI)402(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
22 October 1998
AC(NI)AC(NI)
Legacy
9 March 1998
371S(NI)371S(NI)
Legacy
11 February 1998
295(NI)295(NI)
Legacy
11 February 1998
371S(NI)371S(NI)
Legacy
11 February 1998
G98-2(NI)G98-2(NI)
Legacy
11 February 1998
UDART(NI)UDART(NI)
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
24 October 1997
AC(NI)AC(NI)
Legacy
5 March 1996
232(NI)232(NI)
Legacy
27 February 1996
296(NI)296(NI)
Legacy
27 February 1996
296(NI)296(NI)
Legacy
27 February 1996
296(NI)296(NI)
Incorporation Company
23 January 1996
NEWINCIncorporation
Legacy
23 January 1996
MEM(NI)MEM(NI)
Legacy
23 January 1996
ARTS(NI)ARTS(NI)
Legacy
23 January 1996
G23(NI)G23(NI)
Legacy
23 January 1996
G21(NI)G21(NI)