Company Information for FITRITE WARDROBES OF LEAMINGTON LIMITED
7B JENTON ROAD, SYDENHAM INDUSTRIAL ESTATE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XS,
|
Company Registration Number
05982083
Private Limited Company
Active |
Company Name | |
---|---|
FITRITE WARDROBES OF LEAMINGTON LIMITED | |
Legal Registered Office | |
7B JENTON ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE CV31 1XS Other companies in CV31 | |
Company Number | 05982083 | |
---|---|---|
Company ID Number | 05982083 | |
Date formed | 2006-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900300206 |
Last Datalog update: | 2023-12-05 06:32:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYRNA HORTON |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITRITE HOLDINGS LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Mr Jonathan Rhys Twinning-Stroud as a person with significant control on 2022-08-10 | |
CH01 | Director's details changed for Mr Jonathan Rhys Twinning-Stroud on 2022-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RHYS TWINNING-STROUD | |
PSC07 | CESSATION OF JOHN HORTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RHYS TWINNING-STROUD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Horton on 2010-10-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MYRNA HORTON | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Horton on 2009-10-03 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 30/10/06 | |
ELRES | S366A DISP HOLDING AGM 30/10/06 | |
88(2)R | AD 30/10/06--------- £ SI 99@1=99 £ IC 101/200 | |
88(2)R | AD 30/10/06--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due Within One Year | 2012-12-31 | £ 61,876 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 59,483 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITRITE WARDROBES OF LEAMINGTON LIMITED
Cash Bank In Hand | 2012-12-31 | £ 57,232 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 45,387 |
Current Assets | 2012-12-31 | £ 71,609 |
Current Assets | 2011-12-31 | £ 57,657 |
Debtors | 2012-12-31 | £ 5,347 |
Shareholder Funds | 2012-12-31 | £ 23,475 |
Shareholder Funds | 2011-12-31 | £ 12,563 |
Stocks Inventory | 2012-12-31 | £ 9,030 |
Stocks Inventory | 2011-12-31 | £ 12,270 |
Tangible Fixed Assets | 2012-12-31 | £ 13,742 |
Tangible Fixed Assets | 2011-12-31 | £ 14,389 |
Debtors and other cash assets
FITRITE WARDROBES OF LEAMINGTON LIMITED owns 1 domain names.
fitrite.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as FITRITE WARDROBES OF LEAMINGTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |