Company NameFit-Lock Systems Limited
DirectorsNigel Kenneth Cruddos and Adele Anne Ware
Company StatusActive
Company Number03091603
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Nigel Kenneth Cruddos
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 week after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKenann House Newby Road Industrial Estate Newby Ro
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameMr Nigel Kenneth Cruddos
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 week after company formation)
Appointment Duration28 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKenann House Newby Road Industrial Estate Newby Ro
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMrs Adele Anne Ware
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(25 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenann House Newby Road Industrial Estate Newby Ro
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Kenneth Cruddos
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week after company formation)
Appointment Duration24 years (resigned 22 August 2019)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressStrathdean Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefitlocksystems.com
Email address[email protected]
Telephone0161 4836220
Telephone regionManchester

Location

Registered AddressKenann House Newby Road Industrial Estate Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

88.6k at £1Mr Kenneth Cruddos
65.09%
Ordinary
42.8k at £1Nigel Kenneth Cruddos
31.46%
Ordinary
4.7k at £1Mrs Adele Ware
3.45%
Ordinary

Financials

Year2014
Net Worth£1,638,287
Cash£171,883
Current Liabilities£1,069,489

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

9 May 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

28 August 2020Appointment of Mrs Adele Anne Ware as a director on 28 August 2020 (2 pages)
28 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
27 August 2020Secretary's details changed for Mr Nigel Kenneth Cruddos on 27 August 2020 (1 page)
27 August 2020Cessation of Kenneth Cruddos as a person with significant control on 22 August 2019 (1 page)
27 August 2020Change of details for Mr Nigel Kenneth Cruddos as a person with significant control on 22 August 2019 (2 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 January 2020Termination of appointment of Kenneth Cruddos as a director on 22 August 2019 (1 page)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 February 2019Accounts for a small company made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
17 August 2018Notification of Kenneth Cruddos as a person with significant control on 17 August 2018 (2 pages)
13 August 2018Change of share class name or designation (2 pages)
10 July 2018Change of share class name or designation (2 pages)
6 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
30 April 2018Director's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (2 pages)
30 April 2018Secretary's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (1 page)
19 April 2018Director's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (2 pages)
19 April 2018Change of details for Mr Nigel Kenneth Cruddos as a person with significant control on 17 April 2018 (2 pages)
19 April 2018Secretary's details changed for Mr Nigel Kenneth Cruddos on 17 April 2018 (1 page)
9 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 136,080
(5 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 136,080
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 136,080
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 136,080
(5 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 136,080
(5 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 136,080
(5 pages)
22 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
18 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Nigel Kenneth Cruddos on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Nigel Kenneth Cruddos on 15 August 2010 (2 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (8 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
4 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
12 January 2009Registered office changed on 12/01/2009 from unit 6 vaughan street industrial estate gorton manchester M12 5BT (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit 6 vaughan street industrial estate gorton manchester M12 5BT (1 page)
9 January 2009Return made up to 15/08/08; full list of members (4 pages)
9 January 2009Return made up to 15/08/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 December 2007Return made up to 15/08/07; full list of members (7 pages)
29 December 2007Return made up to 15/08/07; full list of members (7 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
26 September 2006Return made up to 15/08/05; full list of members (7 pages)
26 September 2006Return made up to 15/08/05; full list of members (7 pages)
26 September 2006Return made up to 15/08/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
25 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
24 February 2005Registered office changed on 24/02/05 from: units 1-2 buffoline trading estate chpel street levenshulme manchester M19 3QA (1 page)
24 February 2005Registered office changed on 24/02/05 from: units 1-2 buffoline trading estate chpel street levenshulme manchester M19 3QA (1 page)
27 August 2004Return made up to 15/08/04; full list of members (8 pages)
27 August 2004Return made up to 15/08/04; full list of members (8 pages)
23 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 October 2002Return made up to 15/08/02; full list of members (8 pages)
10 October 2002Return made up to 15/08/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 15/08/01; full list of members (7 pages)
11 September 2001Return made up to 15/08/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 September 2000Return made up to 15/08/00; full list of members (7 pages)
19 September 2000Return made up to 15/08/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 September 1999Return made up to 15/08/99; full list of members (6 pages)
15 September 1999Return made up to 15/08/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 February 1999Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 January 1998Return made up to 15/08/97; full list of members (6 pages)
2 January 1998Ad 27/05/97--------- £ si 31000@1=31000 £ ic 105080/136080 (2 pages)
2 January 1998Ad 27/05/97--------- £ si 31000@1=31000 £ ic 105080/136080 (2 pages)
2 January 1998Return made up to 15/08/97; full list of members (6 pages)
4 August 1997Registered office changed on 04/08/97 from: strathdean wilmslow road woodford bramhall cheshire SK7 1RH (1 page)
4 August 1997Registered office changed on 04/08/97 from: strathdean wilmslow road woodford bramhall cheshire SK7 1RH (1 page)
28 July 1997Ad 06/09/95--------- £ si 105078@1 (2 pages)
28 July 1997Ad 06/09/95--------- £ si 105078@1 (2 pages)
29 May 1997Return made up to 15/08/96; full list of members (6 pages)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Return made up to 15/08/96; full list of members (6 pages)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full accounts made up to 31 August 1996 (15 pages)
9 May 1997Full accounts made up to 31 August 1996 (15 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounting reference date notified as 31/08 (1 page)
12 April 1996Accounting reference date notified as 31/08 (1 page)
7 September 1995Company name changed motorapex LIMITED\certificate issued on 07/09/95 (4 pages)
7 September 1995Company name changed motorapex LIMITED\certificate issued on 07/09/95 (4 pages)
25 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
25 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Incorporation (12 pages)
15 August 1995Incorporation (12 pages)