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.
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 |
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 |
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 |