You are here: bizstats.co.uk > a-z index > F list

F.i.t. Industries Limited BOREHAMWOOD


Founded in 1991, F.i.t. Industries, classified under reg no. 02582394 is an active company. Currently registered at Unit 10, Delta Court WD6 1FJ, Borehamwood the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 5th Aug 2010 F.i.t. Industries Limited is no longer carrying the name F.i.t. Packaging.

The firm has 3 directors, namely Jamie S., Claire S. and Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 17 February 2011 and Jamie S. has been with the company for the least time - from 27 March 2023. As of 5 May 2024, there were 4 ex directors - David G., David M. and others listed below. There were no ex secretaries.

F.i.t. Industries Limited Address / Contact

Office Address Unit 10, Delta Court
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582394
Date of Incorporation Thu, 14th Feb 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jamie S.

Position: Director

Appointed: 27 March 2023

Claire S.

Position: Director

Appointed: 15 December 2011

L P C Secretarial Limited

Position: Corporate Secretary

Appointed: 17 May 2011

Daniel S.

Position: Director

Appointed: 17 February 2011

S & D Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 17 May 2011

Brodia Services Limited

Position: Corporate Secretary

Appointed: 14 February 1993

Resigned: 30 November 2001

David G.

Position: Director

Appointed: 14 February 1993

Resigned: 30 January 2012

David M.

Position: Director

Appointed: 14 February 1993

Resigned: 18 April 2008

Robert D.

Position: Director

Appointed: 14 February 1993

Resigned: 11 February 2003

Peter S.

Position: Director

Appointed: 14 February 1993

Resigned: 03 December 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is London Pharma & Chemicals Group Ltd from Borehamwood, United Kingdom. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

London Pharma & Chemicals Group Ltd

Unit 10, Delta Court Manor Way, Borehamwood, Hertfordshire, WD6 1FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04662060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

F.i.t. Packaging August 5, 2010
F.i.t. Blenders October 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand24 83515034 18623 032
Current Assets 15048 97741 344
Debtors  14 79118 312
Other Debtors  1 9563 912
Other
Accrued Liabilities Deferred Income13 56011 5606 2645 063
Amounts Owed To Group Undertakings425 969352 885357 885316 298
Average Number Employees During Period2222
Corporation Tax Payable12 14012 40311 8928 921
Creditors454 869380 048378 180332 515
Investment Property700 000700 000775 000775 000
Investment Property Fair Value Model  775 000 
Net Current Assets Liabilities-430 034-379 898-329 203-291 171
Number Shares Issued Fully Paid 101010
Other Taxation Social Security Payable3 2003 2002 1392 233
Par Value Share 111
Total Assets Less Current Liabilities269 966320 102445 797483 829
Trade Debtors Trade Receivables  12 83514 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (8 pages)

Company search

Advertisements