About

Registered Number: 06331979
Date of Incorporation: 02/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Chase Road Industrial Estate Chase Road, Brownhills, Walsall, WS8 6JD,

 

Fitch Autos Ltd was founded on 02 August 2007, it's status at Companies House is "Active". This business has 5 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCH, Graham Geoffrey 02 August 2007 - 1
FITCH, Jennifer 02 August 2007 - 1
FITCH, Matthew Stuart 07 July 2008 - 1
FITCH, Neil 28 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PHOENIX AUDIT LIMITED 02 August 2007 26 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 09 August 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 August 2013
AAMD - Amended Accounts 31 July 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 30 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AD01 - Change of registered office address 22 March 2010
SH01 - Return of Allotment of shares 11 March 2010
SH01 - Return of Allotment of shares 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 12 August 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.