UKBizDB.co.uk

FIT-LOCK SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fit-lock Systems Limited. The company was founded 28 years ago and was given the registration number 03091603. The firm's registered office is in STOCKPORT. You can find them at Kenann House Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:FIT-LOCK SYSTEMS LIMITED
Company Number:03091603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Kenann House Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenann House, Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, SK7 5DA

Secretary22 August 1995Active
Kenann House, Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, SK7 5DA

Director22 August 1995Active
Kenann House, Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, SK7 5DA

Director28 August 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 1995Active
Strathdean Wilmslow Road, Woodford, Stockport, SK7 1RH

Director22 August 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 August 1995Active

People with Significant Control

Mr Kenneth Cruddos
Notified on:17 August 2018
Status:Active
Date of birth:November 1940
Nationality:British
Address:Kenann House, Newby Road Industrial Estate Newby Road, Stockport, SK7 5DA
Nature of control:
  • Significant influence or control
Mr Nigel Kenneth Cruddos
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Kenann House, Newby Road Industrial Estate Newby Road, Stockport, SK7 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Change person secretary company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Capital

Capital name of class of shares.

Download
2018-07-10Capital

Capital name of class of shares.

Download
2018-07-06Resolution

Resolution.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Change person secretary company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.