Clm Fleet Management Ltd

Clm Fleet Management Ltd

#07473554 Active
B2bServices

CLM Fleet Management specializes in managing vehicle fleets for corporate clients, focusing on cost efficiency and operational effectiveness. With nearly 40 years of experience, they provide a comprehensive range of fleet services tailored to meet business needs.

Founded: 20/12/2010
Industries: Sale of new cars and light motor vehiclesSale of used cars and light motor vehiclesMaintenance and repair of motor vehicles
Location: Newport Pagnell

Products

  • Accident Management Services
  • Fleet Management Services
  • Salary Sacrifice Schemes
  • Vehicle Storage Solutions

Services

  • Accident Management
  • Duty Of Care
  • Fleet Administration
  • Fleet Maintenance
  • Salary Sacrifice

Financial Snapshot

Last accounts made up to 30 September 2024
Next accounts due 30 September 2026 (16 months)
Cash in Bank £2.02m
↑ 37%
Turnover £8.53m
↓ -10%
EBITDA £0.72m
↓ -2%
Gross Profit £4.15m
↓ -10%
Total Liabilities £4.13m
↑ 23%
Employees 52
↓ -7%

Directors

Role:
Director
Appointed:
26/09/2024
Nationality:
Dutch
Age:
49 years
Role:
Director
Appointed:
26/09/2024
Nationality:
Spanish
Age:
52 years
Role:
Director
Appointed:
26/09/2024
Nationality:
British
Age:
60 years

People with Significant Control

Banco Santander, S.a.
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
15/11/2024
Nationality:
Spain
Sep 2023Sep 2022Jun 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

2 charges registered
Lloyds Bank PLC Outstanding
Created 06/02/2023
#074735540002 Negative Pledge
Lloyds Tsb Bank PLC Satisfied
Created 16/02/2011

Fixed and floating charge over the undertaking and all property and assets present and future, inclu...

Properties

2 properties
Regions
1
Freehold
0
Leasehold
2
SOUTH EAST

Corporate House, Jenna Way, Interchange Park, Newport Pagnell (MK16 9QB)

Leasehold MK16 9QB
Added 13/01/2014 MILTON KEYNES
SOUTH EAST

Corporate House, Jenna Way, Interchange Park, Newport Pagnell (MK16 9QB)

Leasehold MK16 9QB
Added 11/03/2011 MILTON KEYNES
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

08/04/2025 Accounts

Accounts With Accounts Type Medium

21/03/2025 Accounts

Change Account Reference Date Company Current Extended

19/02/2025 Officers

Termination Director Company With Name Termination Date

02/01/2025 Confirmation Statement

Confirmation Statement With Updates

28/11/2024 Persons With Significant Control

Notification Of A Person With Significant Control

28/11/2024 Persons With Significant Control

Cessation Of A Person With Significant Control

10/10/2024 Officers

Termination Director Company With Name Termination Date