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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Secretary | 04 October 2022 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 04 October 2022 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 04 October 2022 | Active |
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX | Secretary | 18 October 2017 | Active |
66 Dower Road, Sutton Coldfield, B75 6TX | Secretary | 19 April 2007 | Active |
1 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH | Secretary | 20 October 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 20 October 2006 | Active |
13, Miller Road, Ayr, United Kingdom, KA7 2AX | Director | 18 October 2017 | Active |
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX | Director | 21 September 2018 | Active |
12, Hillmorton Lane, Lilbourne, Rugby, CV23 0SS | Director | 29 March 2010 | Active |
The Croft, 14 Barnwood Road, Gloucester, GL2 0RX | Director | 20 October 2006 | Active |
Lodge House, University Court, Staffordshire Technology Park, Stafford, England, ST18 0GE | Director | 18 October 2017 | Active |
Suites 3 And 4,, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX | Director | 30 October 2020 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 18 October 2017 | Active |
Gandolfo, Chilbolton, Stockbridge, SO20 6BE | Director | 20 October 2006 | Active |
1 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH | Director | 20 October 2006 | Active |
8-9, Green Street Green Road, Dartford, England, DA1 1QG | Director | 18 October 2017 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 20 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.