FIT4FLEET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIT4FLEET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05973368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIT4FLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESTBUYFLEET LIMITEDOct 20, 2006Oct 20, 2006

    What are the latest accounts for FIT4FLEET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FIT4FLEET LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for FIT4FLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Henry Benedict Birch as a director on May 14, 2025

    2 pagesAP01

    Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Satisfaction of charge 059733680002 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Graham Barry Stapleton as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of Simon Paul Wright as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Usha Mitchell as a director on Oct 04, 2022

    1 pagesTM01

    Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Oct 04, 2022

    2 pagesAP03

    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 pagesAD01

    Change of details for Fit4Fleet Holdings Limited as a person with significant control on Oct 04, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Samuel Henry Cornelious Mann as a director on Nov 29, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Notification of Fit4Fleet Holdings Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC02

    Cessation of Ulm Services Limited as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 22, 2020 with updates

    4 pagesCS01

    Appointment of Mr Samuel Henry Cornelious Mann as a director on Oct 30, 2020

    2 pagesAP01

    Who are the officers of FIT4FLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    Secretary
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    301125960001
    BIRCH, Henry Benedict
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    EnglandBritishDirector260012220001
    HARTLEY, Johanna Ruth
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    EnglandBritishDirector296988190001
    CARMICHAEL, Donald Neil
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    Secretary
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    239294340001
    DAVY, Jane Catherine
    66 Dower Road
    B75 6TX Sutton Coldfield
    West Midlands
    Secretary
    66 Dower Road
    B75 6TX Sutton Coldfield
    West Midlands
    British45825580002
    WILLIAMS, Arwyn Gethin
    1 Hartopp Road
    Four Oaks
    B74 2RH Sutton Coldfield
    West Midlands
    Secretary
    1 Hartopp Road
    Four Oaks
    B74 2RH Sutton Coldfield
    West Midlands
    BritishDirector11337730003
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533490001
    CARMICHAEL, Donald Neil
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Director
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    United KingdomBritishCompany Director66143050003
    CHRISTMAS, Andrew Martin, Dr
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    Director
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    EnglandBritishCompany Director41561590007
    EDGINTON, Justin
    Hillmorton Lane
    Lilbourne
    CV23 0SS Rugby
    12
    Director
    Hillmorton Lane
    Lilbourne
    CV23 0SS Rugby
    12
    UkBritishNone150457860001
    FREEMAN, Robert Malcolm
    The Croft
    14 Barnwood Road
    GL2 0RX Gloucester
    Gloucestershire
    Director
    The Croft
    14 Barnwood Road
    GL2 0RX Gloucester
    Gloucestershire
    United KingdomBritishDirector72237150002
    LODGE, Martyn Joseph
    University Court
    Staffordshire Technology Park
    ST18 0GE Stafford
    Lodge House
    England
    Director
    University Court
    Staffordshire Technology Park
    ST18 0GE Stafford
    Lodge House
    England
    United KingdomBritishCompany Director220141450001
    MANN, Samuel Henry Cornelious
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    Director
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Suites 3 And 4,
    Staffordshire
    United Kingdom
    EnglandBritishFinance Director275995350001
    MITCHELL, Usha
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    EnglandBritishCompany Director239300030001
    POPE, Jolyon James
    Gandolfo
    Chilbolton
    SO20 6BE Stockbridge
    Hampshire
    Director
    Gandolfo
    Chilbolton
    SO20 6BE Stockbridge
    Hampshire
    EnglandBritishDirector108393730001
    STAPLETON, Graham Barry
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    Worcestershire
    England
    EnglandBritishDirector242059060002
    WILLIAMS, Arwyn Gethin
    1 Hartopp Road
    Four Oaks
    B74 2RH Sutton Coldfield
    West Midlands
    Director
    1 Hartopp Road
    Four Oaks
    B74 2RH Sutton Coldfield
    West Midlands
    EnglandBritishDirector11337730003
    WRIGHT, Simon Paul
    Green Street Green Road
    DA1 1QG Dartford
    8-9
    England
    Director
    Green Street Green Road
    DA1 1QG Dartford
    8-9
    England
    United KingdomBritishManaging Director180074380001
    KEY LEGAL SERVICES (NOMINEES) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533480001

    Who are the persons with significant control of FIT4FLEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fit4fleet Holdings Limited
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    Mar 05, 2021
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House Cardiff
    Registration Number12828365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ulm Services Limited
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Oct 18, 2017
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc568671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Independent Tyre Retailers Limited
    Pitsford Street
    B18 6LJ Birmingham
    33
    England
    Apr 06, 2016
    Pitsford Street
    B18 6LJ Birmingham
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05089491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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