Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary Name | Mr Nigel Kenneth Cruddos |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1995(1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kenann House Newby Road Industrial Estate Newby Ro Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mrs Adele Anne Ware |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(25 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenann House Newby Road Industrial Estate Newby Ro Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mr Kenneth Cruddos |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week after company formation) |
Appointment Duration | 24 years (resigned 22 August 2019) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Strathdean Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fitlocksystems.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4836220 |
Telephone region | Manchester |
Registered Address | Kenann House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
88.6k at £1 | Mr Kenneth Cruddos 65.09% Ordinary |
---|---|
42.8k at £1 | Nigel Kenneth Cruddos 31.46% Ordinary |
4.7k at £1 | Mrs Adele Ware 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,638,287 |
Cash | £171,883 |
Current Liabilities | £1,069,489 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
9 May 1997 | Delivered on: 10 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 1 chapel street levenshulme manchester with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 1996 | Delivered on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 7A 8 and 8A britannia park cobridge stoke on trent any shares or memebership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 May 1996 | Delivered on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A,2 and 3 chapel street levenshulme manchester any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 May 1996 | Delivered on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the south east of bramston street brighouse west yorkshire any shares or membership rights any goodwill of any business ant rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 May 1996 | Delivered on: 2 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
28 August 2020 | Appointment of Mrs Adele Anne Ware as a director on 28 August 2020 (2 pages) |
---|---|
28 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
27 August 2020 | Secretary's details changed for Mr Nigel Kenneth Cruddos on 27 August 2020 (1 page) |
27 August 2020 | Cessation of Kenneth Cruddos as a person with significant control on 22 August 2019 (1 page) |
27 August 2020 | Change of details for Mr Nigel Kenneth Cruddos as a person with significant control on 22 August 2019 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
9 January 2020 | Termination of appointment of Kenneth Cruddos as a director on 22 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
17 August 2018 | Notification of Kenneth Cruddos as a person with significant control on 17 August 2018 (2 pages) |
13 August 2018 | Change of share class name or designation (2 pages) |
10 July 2018 | Change of share class name or designation (2 pages) |
6 July 2018 | Resolutions
|
24 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
30 April 2018 | Director's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (2 pages) |
30 April 2018 | Secretary's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (1 page) |
19 April 2018 | Director's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (2 pages) |
19 April 2018 | Change of details for Mr Nigel Kenneth Cruddos as a person with significant control on 17 April 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (1 page) |
9 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
18 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
28 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Nigel Kenneth Cruddos on 15 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Nigel Kenneth Cruddos on 15 August 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 6 vaughan street industrial estate gorton manchester M12 5BT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 6 vaughan street industrial estate gorton manchester M12 5BT (1 page) |
9 January 2009 | Return made up to 15/08/08; full list of members (4 pages) |
9 January 2009 | Return made up to 15/08/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 December 2007 | Return made up to 15/08/07; full list of members (7 pages) |
29 December 2007 | Return made up to 15/08/07; full list of members (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
26 September 2006 | Return made up to 15/08/05; full list of members (7 pages) |
26 September 2006 | Return made up to 15/08/05; full list of members (7 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: units 1-2 buffoline trading estate chpel street levenshulme manchester M19 3QA (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: units 1-2 buffoline trading estate chpel street levenshulme manchester M19 3QA (1 page) |
27 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
23 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
10 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1999 | Return made up to 15/08/98; full list of members
|
24 February 1999 | Return made up to 15/08/98; full list of members
|
14 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 January 1998 | Return made up to 15/08/97; full list of members (6 pages) |
2 January 1998 | Ad 27/05/97--------- £ si 31000@1=31000 £ ic 105080/136080 (2 pages) |
2 January 1998 | Ad 27/05/97--------- £ si 31000@1=31000 £ ic 105080/136080 (2 pages) |
2 January 1998 | Return made up to 15/08/97; full list of members (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: strathdean wilmslow road woodford bramhall cheshire SK7 1RH (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: strathdean wilmslow road woodford bramhall cheshire SK7 1RH (1 page) |
28 July 1997 | Ad 06/09/95--------- £ si 105078@1 (2 pages) |
28 July 1997 | Ad 06/09/95--------- £ si 105078@1 (2 pages) |
29 May 1997 | Return made up to 15/08/96; full list of members (6 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Return made up to 15/08/96; full list of members (6 pages) |
29 May 1997 | Resolutions
|
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounting reference date notified as 31/08 (1 page) |
12 April 1996 | Accounting reference date notified as 31/08 (1 page) |
7 September 1995 | Company name changed motorapex LIMITED\certificate issued on 07/09/95 (4 pages) |
7 September 1995 | Company name changed motorapex LIMITED\certificate issued on 07/09/95 (4 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Incorporation (12 pages) |
15 August 1995 | Incorporation (12 pages) |