FITRONICS LIMITED
BATH FIT SYSTEMS LTD

Hellopages » Somerset » Bath and North East Somerset » BA1 2AY

Company number 04530620
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 18 MONMOUTH PLACE, BATH, BA1 2AY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Gladstone House Hithercroft Road Wallingford Oxon OX10 9BT; Register inspection address has been changed to Gladstone House Hithercroft Road Wallingford Oxon OX10 9BT. The most likely internet sites of FITRONICS LIMITED are www.fitronics.co.uk, and www.fitronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Fitronics Limited is a Private Limited Company. The company registration number is 04530620. Fitronics Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Fitronics Limited is 18 Monmouth Place Bath Ba1 2ay. . MCNALLY, Stephen is a Secretary of the company. MACKINNON, Jeffrey Raymond is a Director of the company. MORRIS, Arthur is a Director of the company. SYMONS, Barry Alan is a Director of the company. Secretary DE GROOTE, Bruce has been resigned. Secretary NOBLE, Farley has been resigned. Director DE GROOTE, Bruce has been resigned. Director HILLS, Michael Andrew has been resigned. Director MENDLETON, Justin Peter has been resigned. Director MOORE, Simon Christian has been resigned. Director ROLLINS, Alister Richard has been resigned. Director ROLLINS, John Turner has been resigned. Director SAKLAD, Scott has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCNALLY, Stephen
Appointed Date: 18 December 2015

Director
MACKINNON, Jeffrey Raymond
Appointed Date: 18 December 2015
56 years old

Director
MORRIS, Arthur
Appointed Date: 18 December 2015
59 years old

Director
SYMONS, Barry Alan
Appointed Date: 08 June 2011
55 years old

Resigned Directors

Secretary
DE GROOTE, Bruce
Resigned: 28 November 2007
Appointed Date: 10 September 2002

Secretary
NOBLE, Farley
Resigned: 18 December 2015
Appointed Date: 08 June 2011

Director
DE GROOTE, Bruce
Resigned: 28 November 2007
Appointed Date: 10 September 2002
44 years old

Director
HILLS, Michael Andrew
Resigned: 14 April 2010
Appointed Date: 01 October 2009
49 years old

Director
MENDLETON, Justin Peter
Resigned: 14 April 2010
Appointed Date: 10 September 2008
52 years old

Director
MOORE, Simon Christian
Resigned: 08 June 2011
Appointed Date: 10 September 2008
49 years old

Director
ROLLINS, Alister Richard
Resigned: 08 June 2011
Appointed Date: 10 September 2002
44 years old

Director
ROLLINS, John Turner
Resigned: 24 December 2003
Appointed Date: 23 June 2003
84 years old

Director
SAKLAD, Scott
Resigned: 18 December 2015
Appointed Date: 08 June 2011
53 years old

Persons With Significant Control

Jonas Computing (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITRONICS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Register(s) moved to registered inspection location Gladstone House Hithercroft Road Wallingford Oxon OX10 9BT
21 Sep 2016
Register inspection address has been changed to Gladstone House Hithercroft Road Wallingford Oxon OX10 9BT
20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
03 Mar 2016
Satisfaction of charge 3 in full
...
... and 77 more events
21 Jul 2003
Registered office changed on 21/07/03 from: 3 craiglands ct, aldcliffe lancaster LA1 5AU
11 Jul 2003
Particulars of mortgage/charge
08 Jul 2003
New director appointed
12 Dec 2002
Company name changed fit systems LTD\certificate issued on 12/12/02
10 Sep 2002
Incorporation

FITRONICS LIMITED Charges

11 May 2012
Debenture
Delivered: 23 May 2012
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Fixed charge all rights title and interest in to and under…
27 August 2009
Rent deposit deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Conegate (2006) Limited
Description: All the company's interest in the account in the name of…
8 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 29 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…