Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIT4FLEET LIMITED
Company Information for

FIT4FLEET LIMITED

ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE,
Company Registration Number
05973368
Private Limited Company
Active

Company Overview

About Fit4fleet Ltd
FIT4FLEET LIMITED was founded on 2006-10-20 and has its registered office in Redditch. The organisation's status is listed as "Active". Fit4fleet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIT4FLEET LIMITED
 
Legal Registered Office
ICKNIELD STREET DRIVE
WASHFORD WEST
REDDITCH
WORCESTERSHIRE
B98 0DE
Other companies in B18
 
Previous Names
BESTBUYFLEET LIMITED06/06/2007
Filing Information
Company Number 05973368
Company ID Number 05973368
Date formed 2006-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIT4FLEET LIMITED
Is this data useful to you?
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.
Companies with same name FIT4FLEET LIMITED
The following companies were found which have the same name as FIT4FLEET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIT4FLEET HOLDINGS LIMITED ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH WORCESTERSHIRE B98 0DE Active Company formed on the 2020-08-21

Company Officers of FIT4FLEET LIMITED

Current Directors
Officer Role Date Appointed
DONALD NEIL CARMICHAEL
Company Secretary 2017-10-18
DONALD NEIL CARMICHAEL
Director 2017-10-18
MARTYN JOSEPH LODGE
Director 2017-10-18
USHA MITCHELL
Director 2017-10-18
SIMON PAUL WRIGHT
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CATHERINE DAVY
Company Secretary 2007-04-19 2017-10-18
ROBERT MALCOLM FREEMAN
Director 2006-10-20 2017-10-18
JOLYON JAMES POPE
Director 2006-10-20 2017-10-18
ARWYN GETHIN WILLIAMS
Director 2006-10-20 2017-10-18
JUSTIN EDGINTON
Director 2010-03-29 2010-12-02
ARWYN GETHIN WILLIAMS
Company Secretary 2006-10-20 2007-04-19
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-10-20 2006-10-20
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-10-20 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD NEIL CARMICHAEL ULM SERVICES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DONALD NEIL CARMICHAEL STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Director 2008-03-11 CURRENT 1999-12-16 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-03-11 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Director 2008-03-11 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-03-11 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL TYRE TEAM UK LIMITED Director 2004-09-28 CURRENT 2004-09-08 Dissolved 2013-11-26
DONALD NEIL CARMICHAEL INDEPENDENT TYRE RETAILERS LIMITED Director 2004-05-04 CURRENT 2004-03-31 Liquidation
DONALD NEIL CARMICHAEL MILLSIDE PROPERTIES LIMITED Director 2003-09-25 CURRENT 1964-05-08 Active
DONALD NEIL CARMICHAEL MCCONECHY'S TYRE SERVICE LIMITED Director 1999-09-13 CURRENT 1977-04-15 Active
DONALD NEIL CARMICHAEL CROWSTEP HOLDINGS LIMITED Director 1999-09-13 CURRENT 1998-04-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL CROWSTEP PROPERTY LIMITED Director 1999-09-13 CURRENT 1963-04-19 Active
MARTYN JOSEPH LODGE KINGSWAY TYRES (STAMFORD) LIMITED Director 2017-08-01 CURRENT 1977-08-25 Active - Proposal to Strike off
MARTYN JOSEPH LODGE ULM SERVICES LIMITED Director 2017-06-22 CURRENT 2017-06-14 Active
USHA MITCHELL ULM SERVICES LIMITED Director 2017-10-18 CURRENT 2017-06-14 Active
SIMON PAUL WRIGHT ULM SERVICES LIMITED Director 2017-06-22 CURRENT 2017-06-14 Active
SIMON PAUL WRIGHT S.E. HARRISON & SON LIMITED Director 2013-07-24 CURRENT 1962-07-25 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059733680002
2023-07-25CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2022-10-13Change of details for Fit4Fleet Holdings Limited as a person with significant control on 2022-10-04
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suites 3 and 4, Cavendish House Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0FX United Kingdom
2022-10-13Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2022-10-04
2022-10-13APPOINTMENT TERMINATED, DIRECTOR USHA MITCHELL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WRIGHT
2022-10-13DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-10-13AP01DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR USHA MITCHELL
2022-10-13AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2022-10-04
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suites 3 and 4, Cavendish House Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0FX United Kingdom
2022-10-13PSC05Change of details for Fit4Fleet Holdings Limited as a person with significant control on 2022-10-04
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HENRY CORNELIOUS MANN
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-05PSC02Notification of Fit4Fleet Holdings Limited as a person with significant control on 2021-03-05
2021-03-05PSC07CESSATION OF ULM SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-10-30AP01DIRECTOR APPOINTED MR SAMUEL HENRY CORNELIOUS MANN
2020-10-30CH01Director's details changed for Mr Simon Paul Wright on 2020-10-30
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CHRISTMAS
2020-10-30TM02Termination of appointment of Donald Neil Carmichael on 2020-10-01
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059733680002
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Lodge House University Court Staffordshire Technology Park Stafford ST18 0GE England
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOSEPH LODGE
2018-09-25AP01DIRECTOR APPOINTED DR ANDREW MARTIN CHRISTMAS
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN
2017-10-23PSC07CESSATION OF INDEPENDENT TYRE RETAILERS LIMITED AS A PSC
2017-10-23PSC07CESSATION OF INDEPENDENT TYRE RETAILERS LIMITED AS A PSC
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN
2017-10-23PSC02Notification of Ulm Services Limited as a person with significant control on 2017-10-18
2017-10-23AP01DIRECTOR APPOINTED MRS USHA MITCHELL
2017-10-23AP01DIRECTOR APPOINTED MR SIMON PAUL WRIGHT
2017-10-23AP01DIRECTOR APPOINTED MR MARTYN JOSEPH LODGE
2017-10-23TM02Termination of appointment of Jane Catherine Davy on 2017-10-18
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ARWYN WILLIAMS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON POPE
2017-10-23AP01DIRECTOR APPOINTED MR DONALD NEIL CARMICHAEL
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 33 Pitsford Street Hockley Birmingham West Midlands B18 6LJ
2017-10-23AP03Appointment of Mr Donald Neil Carmichael as company secretary on 2017-10-18
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0120/10/15 FULL LIST
2015-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0120/10/14 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-22AR0120/10/13 FULL LIST
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-25AR0120/10/12 FULL LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-15AR0120/10/11 FULL LIST
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EDGINTON
2011-01-17AR0120/10/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-13AP01DIRECTOR APPOINTED JUSTIN EDGINTON
2010-04-13SH02SUB-DIVISION 29/03/10
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-13RES13SUBDIVISION 29/03/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AR0120/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWYN GETHIN WILLIAMS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM FREEMAN / 02/12/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-07363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-06-06CERTNMCOMPANY NAME CHANGED BESTBUYFLEET LIMITED CERTIFICATE ISSUED ON 06/06/07
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-09225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-04-29288bSECRETARY RESIGNED
2007-04-29288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FIT4FLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIT4FLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2011-04-30 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FIT4FLEET LIMITED

Intangible Assets
Patents
We have not found any records of FIT4FLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIT4FLEET LIMITED
Trademarks
We have not found any records of FIT4FLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIT4FLEET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FIT4FLEET LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where FIT4FLEET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIT4FLEET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIT4FLEET LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.