FIT4FLEET LIMITED
Overview
Company Name | FIT4FLEET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05973368 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIT4FLEET LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FIT4FLEET LIMITED located?
Registered Office Address | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIT4FLEET LIMITED?
Company Name | From | Until |
---|---|---|
BESTBUYFLEET LIMITED | Oct 20, 2006 | Oct 20, 2006 |
What are the latest accounts for FIT4FLEET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FIT4FLEET LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for FIT4FLEET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Satisfaction of charge 059733680002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Mr Graham Barry Stapleton as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Paul Wright as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Usha Mitchell as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Oct 04, 2022 | 2 pages | AP03 | ||
Registered office address changed from Suites 3 and 4, Cavendish House Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0FX United Kingdom to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on Oct 13, 2022 | 1 pages | AD01 | ||
Change of details for Fit4Fleet Holdings Limited as a person with significant control on Oct 04, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Henry Cornelious Mann as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||
Notification of Fit4Fleet Holdings Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC02 | ||
Cessation of Ulm Services Limited as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Samuel Henry Cornelious Mann as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Who are the officers of FIT4FLEET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Timothy Joseph Gerard | Secretary | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | 301125960001 | |||||||
BIRCH, Henry Benedict | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | Director | 296988190001 | ||||
CARMICHAEL, Donald Neil | Secretary | Cavendish House Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Suites 3 And 4, Staffordshire United Kingdom | 239294340001 | |||||||
DAVY, Jane Catherine | Secretary | 66 Dower Road B75 6TX Sutton Coldfield West Midlands | British | 45825580002 | ||||||
WILLIAMS, Arwyn Gethin | Secretary | 1 Hartopp Road Four Oaks B74 2RH Sutton Coldfield West Midlands | British | Director | 11337730003 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LTD | Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 105533490001 | |||||||
CARMICHAEL, Donald Neil | Director | Miller Road KA7 2AX Ayr 13 United Kingdom | United Kingdom | British | Company Director | 66143050003 | ||||
CHRISTMAS, Andrew Martin, Dr | Director | Cavendish House Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Suites 3 And 4, Staffordshire United Kingdom | England | British | Company Director | 41561590007 | ||||
EDGINTON, Justin | Director | Hillmorton Lane Lilbourne CV23 0SS Rugby 12 | Uk | British | None | 150457860001 | ||||
FREEMAN, Robert Malcolm | Director | The Croft 14 Barnwood Road GL2 0RX Gloucester Gloucestershire | United Kingdom | British | Director | 72237150002 | ||||
LODGE, Martyn Joseph | Director | University Court Staffordshire Technology Park ST18 0GE Stafford Lodge House England | United Kingdom | British | Company Director | 220141450001 | ||||
MANN, Samuel Henry Cornelious | Director | Cavendish House Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Suites 3 And 4, Staffordshire United Kingdom | England | British | Finance Director | 275995350001 | ||||
MITCHELL, Usha | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | Company Director | 239300030001 | ||||
POPE, Jolyon James | Director | Gandolfo Chilbolton SO20 6BE Stockbridge Hampshire | England | British | Director | 108393730001 | ||||
STAPLETON, Graham Barry | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire England | England | British | Director | 242059060002 | ||||
WILLIAMS, Arwyn Gethin | Director | 1 Hartopp Road Four Oaks B74 2RH Sutton Coldfield West Midlands | England | British | Director | 11337730003 | ||||
WRIGHT, Simon Paul | Director | Green Street Green Road DA1 1QG Dartford 8-9 England | United Kingdom | British | Managing Director | 180074380001 | ||||
KEY LEGAL SERVICES (NOMINEES) LTD | Director | 20 Station Road Radyr CF15 8AA Cardiff | 105533480001 |
Who are the persons with significant control of FIT4FLEET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fit4fleet Holdings Limited | Mar 05, 2021 | Washford West B98 0DE Redditch Icknield Street Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ulm Services Limited | Oct 18, 2017 | Miller Road KA7 2AX Ayr 13 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Independent Tyre Retailers Limited | Apr 06, 2016 | Pitsford Street B18 6LJ Birmingham 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0