Background WavePink WaveYellow Wave

CHIEFTAIN FLEET MANAGEMENT LIMITED (NI623682)

CHIEFTAIN FLEET MANAGEMENT LIMITED (NI623682) is an active UK company. incorporated on 27 March 2014. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. CHIEFTAIN FLEET MANAGEMENT LIMITED has been registered for 12 years.

Company Number
NI623682
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIEFTAIN FLEET MANAGEMENT LIMITED

CHIEFTAIN FLEET MANAGEMENT LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. CHIEFTAIN FLEET MANAGEMENT LIMITED was registered 12 years ago.(SIC: 77120)

Status

active

Active since 12 years ago

Company No

NI623682

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CHIEFTAN LOGISTICS LTD
From: 27 March 2014To: 21 August 2019
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

111 Killadroy Road Beragh Omagh Co. Tyrone BT79 0QY
From: 27 March 2014To: 3 December 2018
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Loan Secured
Jun 14
Owner Exit
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Joined
Sept 19
Loan Secured
Oct 19
Funding Round
Nov 19
Director Left
Aug 20
Loan Secured
Mar 23
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
21 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Incorporation Company
27 March 2014
NEWINCIncorporation