UKBizDB.co.uk

FIT4FLEET HOLDINGS LIMITED

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

This company is commonly known as Fit4fleet Holdings Limited. The company was founded 3 years ago and was given the registration number 12828365. The firm's registered office is in STAFFORD. You can find them at Suites 3 & 4, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:FIT4FLEET HOLDINGS LIMITED
Company Number:12828365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Suites 3 & 4, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary04 October 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director04 October 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director04 October 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2020Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2020Active
Suites 3 & 4, Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX

Director21 August 2020Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2020Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2020Active

People with Significant Control

Universal Tyre Company (Deptford) Limited(The)
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Joseph Lodge
Notified on:21 August 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Suites 3 & 4, Cavendish House, Lakhpur Court, Stafford, United Kingdom, ST18 0FX
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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Confirmation statement

Confirmation statement.

Download
2021-06-08Accounts

Change account reference date company previous shortened.

Download
2021-01-04Capital

Capital variation of rights attached to shares.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.