UKBizDB.co.uk

FIT4FLEET LIMITED

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

This company is commonly known as Fit4fleet Limited. The company was founded 17 years ago and was given the registration number 05973368. The firm's registered office is in STAFFORD. You can find them at Suites 3 And 4, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, Staffordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FIT4FLEET LIMITED
Company Number:05973368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suites 3 And 4, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, Staffordshire, 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
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX

Secretary18 October 2017Active
66 Dower Road, Sutton Coldfield, B75 6TX

Secretary19 April 2007Active
1 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH

Secretary20 October 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary20 October 2006Active
13, Miller Road, Ayr, United Kingdom, KA7 2AX

Director18 October 2017Active
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX

Director21 September 2018Active
12, Hillmorton Lane, Lilbourne, Rugby, CV23 0SS

Director29 March 2010Active
The Croft, 14 Barnwood Road, Gloucester, GL2 0RX

Director20 October 2006Active
Lodge House, University Court, Staffordshire Technology Park, Stafford, England, ST18 0GE

Director18 October 2017Active
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX

Director30 October 2020Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director18 October 2017Active
Gandolfo, Chilbolton, Stockbridge, SO20 6BE

Director20 October 2006Active
1 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH

Director20 October 2006Active
8-9, Green Street Green Road, Dartford, England, DA1 1QG

Director18 October 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director20 October 2006Active

People with Significant Control

Fit4fleet Holdings Limited
Notified on:05 March 2021
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
Ulm Services Limited
Notified on:18 October 2017
Status:Active
Country of residence:United Kingdom
Address:13, Miller Road, Ayr, United Kingdom, KA7 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Independent Tyre Retailers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Pitsford Street, Birmingham, England, B18 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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 no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name 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

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
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.