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

FITTING PARTNER GROUP LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
06028206
Private Limited Company
Liquidation

Company Overview

About Fitting Partner Group Ltd
FITTING PARTNER GROUP LIMITED was founded on 2006-12-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Fitting Partner Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FITTING PARTNER GROUP LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED
VICARAGE CHAMBERS 9 PARK SQUARE EAST
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in WF5
 
Previous Names
LINE CHALLENGE LIMITED09/07/2007
FITTING PARTNER GROUP LIMITED24/05/2007
LINE CHALLENGE LIMITED02/04/2007
Filing Information
Company Number 06028206
Company ID Number 06028206
Date formed 2006-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITTING PARTNER GROUP 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.

Company Officers of FITTING PARTNER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY HUTCHINSON
Company Secretary 2009-04-24 2016-04-29
IAN BULLIVANT
Director 2006-12-21 2016-04-29
DANIEL MARCUS FATTORINI
Director 2014-11-01 2016-04-29
NEIL CLIVE FATTORINI
Director 2006-12-21 2016-04-29
ANDY HUTCHINSON
Director 2009-04-24 2016-04-29
ANDREW WILLIAM GARNER
Director 2014-11-01 2015-10-12
ANDREW WILLIAM GARNER
Director 2007-09-24 2011-04-19
ROY JAMES BUTTERWORTH
Company Secretary 2007-05-16 2008-06-30
JOHN CRABTREE
Company Secretary 2006-12-21 2007-05-16
JOHN CRABTREE
Director 2006-12-21 2007-05-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-12-13 2006-12-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-12-13 2006-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

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
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No. 1 Colmore Square Birmingham B4 6AA England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-18SH20Statement by Directors
2019-06-18SH19Statement of capital on 2019-06-18 GBP 1
2019-06-18CAP-SSSolvency Statement dated 28/05/19
2019-06-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 66560
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16RES01ADOPT ARTICLES 16/06/16
2016-06-16RES12VARYING SHARE RIGHTS AND NAMES
2016-06-15SH08Change of share class name or designation
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM Factor House 74a Church Street Ossett West Yorkshire WF5 9DR
2016-06-06AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULLIVANT
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTORINI
2016-06-03TM02Termination of appointment of Andy Hutchinson on 2016-04-29
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY HUTCHINSON
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FATTORINI
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 66560
2016-05-18SH0128/04/16 STATEMENT OF CAPITAL GBP 66560
2016-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16RES12VARYING SHARE RIGHTS AND NAMES
2016-05-16RES01ADOPT ARTICLES 16/05/16
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 66000
2015-12-24AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER
2015-09-21RES01ADOPT ARTICLES 21/01/2015
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15AUDAUDITOR'S RESIGNATION
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 66000
2015-01-06AR0113/12/14 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GARNER
2014-11-03AP01DIRECTOR APPOINTED MR DANIEL MARCUS FATTORINI
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 66000
2013-12-19AR0113/12/13 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HUTCHINSON / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIVE FATTORINI / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BULLIVANT / 27/08/2013
2013-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDY HUTCHINSON / 27/08/2013
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-04AR0113/12/12 FULL LIST
2012-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-12RES01ADOPT ARTICLES 13/11/2012
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29RES12VARYING SHARE RIGHTS AND NAMES
2012-05-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-29RES01ADOPT ARTICLES 14/05/2012
2012-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-22AR0113/12/11 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 5-6 PARK HOUSE LANE, TINSLEY SHEFFIELD SOUTH YORKSHIRE S9 1XA
2011-12-12SH0612/12/11 STATEMENT OF CAPITAL GBP 66000
2011-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0113/12/10 FULL LIST
2010-11-24SH0101/02/10 STATEMENT OF CAPITAL GBP 92236
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-09RES01ADOPT ARTICLES 01/02/2010
2010-02-09CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-09SH0101/02/10 STATEMENT OF CAPITAL GBP 92236
2010-01-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-01-08AR0113/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HUTCHINSON / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GARNER / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIVE FATTORINI / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BULLIVANT / 01/12/2009
2009-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED MR ANDY HUTCHINSON
2009-04-24288aSECRETARY APPOINTED MR ANDY HUTCHINSON
2009-01-07363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-0788(2)CAPITALS NOT ROLLED UP
2008-09-3088(2)AD 26/09/08 GBP SI 3300@1=3300 GBP IC 56000/59300
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ROY BUTTERWORTH
2008-06-16169CAPITALS NOT ROLLED UP
2008-01-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288bSECRETARY RESIGNED
2007-07-09CERTNMCOMPANY NAME CHANGED LINE CHALLENGE LIMITED CERTIFICATE ISSUED ON 09/07/07
2007-05-24CERTNMCOMPANY NAME CHANGED FITTING PARTNER GROUP LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-04-04RES04NC INC ALREADY ADJUSTED 19/01/07
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02CERTNMCOMPANY NAME CHANGED LINE CHALLENGE LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29123NC INC ALREADY ADJUSTED 19/01/07
2007-03-29SASHARES AGREEMENT OTC
2007-03-29RES04£ NC 1000/100000 19/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FITTING PARTNER GROUP 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 FITTING PARTNER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-01-22 Satisfied SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND LIMITED PARTNERSHIP
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FITTING PARTNER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITTING PARTNER GROUP LIMITED
Trademarks
We have not found any records of FITTING PARTNER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITTING PARTNER GROUP 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 (70100 - Activities of head offices) as FITTING PARTNER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FITTING PARTNER GROUP 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 FITTING PARTNER GROUP 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 FITTING PARTNER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.