About

Registered Number: 05973368
Date of Incorporation: 20/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Suites 3 And 4, Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0FX,

 

Established in 2006, Fit4fleet Ltd are based in Stafford, Staffordshire, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the Fit4fleet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGINTON, Justin 29 March 2010 02 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Donald Neil 18 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 22 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
PSC07 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
PSC02 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AD01 - Change of registered office address 23 October 2017
AP03 - Appointment of secretary 23 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 September 2010
RESOLUTIONS - N/A 13 April 2010
AP01 - Appointment of director 13 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 16 December 2008
363s - Annual Return 07 January 2008
CERTNM - Change of name certificate 06 June 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 21 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.