About

Registered Number: 04530620
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4&5 Palace Yard Mews, Bath, BA1 2NH,

 

Based in Bath, Fitronics Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at Fitronics Ltd. There are 15 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Darrell Peter 01 January 2019 - 1
HAYWOOD, Daniel 01 January 2019 - 1
DE GROOTE, Bruce 10 September 2002 28 November 2007 1
HILLS, Michael Andrew 01 October 2009 14 April 2010 1
MACKINNON, Jeffrey Raymond 18 December 2015 31 December 2018 1
MENDLETON, Justin Peter 10 September 2008 14 April 2010 1
MOORE, Simon Christian 10 September 2008 08 June 2011 1
MORRIS, Arthur 18 December 2015 31 December 2018 1
ROLLINS, John Turner 23 June 2003 24 December 2003 1
SAKLAD, Scott 08 June 2011 18 December 2015 1
SYMONS, Barry Alan 08 June 2011 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
RIGGOTT, Cheryl Karen 14 August 2020 - 1
BELGHOUL, Jemma 17 October 2017 14 August 2020 1
MCNALLY, Stephen 18 December 2015 17 October 2017 1
NOBLE, Farley 08 June 2011 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
TM02 - Termination of appointment of secretary 14 August 2020
AP03 - Appointment of secretary 14 August 2020
AA - Annual Accounts 14 December 2019
PARENT_ACC - N/A 14 December 2019
GUARANTEE2 - N/A 14 December 2019
AGREEMENT2 - N/A 14 December 2019
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 24 July 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 01 November 2017
AP03 - Appointment of secretary 20 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 08 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2016
CS01 - N/A 20 September 2016
MR04 - N/A 03 March 2016
TM02 - Termination of appointment of secretary 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AP03 - Appointment of secretary 18 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 05 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 18 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AA01 - Change of accounting reference date 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AP03 - Appointment of secretary 26 October 2011
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 16 September 2008
123 - Notice of increase in nominal capital 16 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 08 August 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
123 - Notice of increase in nominal capital 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 July 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 24 November 2003
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 21 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
CERTNM - Change of name certificate 12 December 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Rent deposit deed 27 August 2009 Outstanding

N/A

Debenture 08 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.