About

Registered Number: 03091603
Date of Incorporation: 15/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Kenann House Newby Road Industrial Estate Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

 

Based in Stockport, Fit-lock Systems Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Cruddos, Nigel Kenneth, Ware, Adele Anne, Cruddos, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDOS, Nigel Kenneth 22 August 1995 - 1
WARE, Adele Anne 28 August 2020 - 1
CRUDDOS, Kenneth 22 August 1995 22 August 2019 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AP01 - Appointment of director 28 August 2020
CH03 - Change of particulars for secretary 27 August 2020
PSC04 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
AA - Annual Accounts 15 May 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 20 August 2018
PSC01 - N/A 17 August 2018
SH08 - Notice of name or other designation of class of shares 13 August 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
RESOLUTIONS - N/A 06 July 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
PSC04 - N/A 19 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 January 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 26 September 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 25 April 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
287 - Change in situation or address of Registered Office 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
363s - Annual Return 29 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
AA - Annual Accounts 09 May 1997
395 - Particulars of a mortgage or charge 23 May 1996
395 - Particulars of a mortgage or charge 23 May 1996
395 - Particulars of a mortgage or charge 23 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1996
CERTNM - Change of name certificate 07 September 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 May 1997 Outstanding

N/A

Legal mortgage 22 May 1996 Outstanding

N/A

Legal mortgage 22 May 1996 Outstanding

N/A

Legal mortgage 22 May 1996 Outstanding

N/A

Fixed and floating charge 01 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.