Fit-lock Systems Limited STOCKPORT


Fit-lock Systems started in year 1995 as Private Limited Company with registration number 03091603. The Fit-lock Systems company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stockport at Kenann House Newby Road Industrial Estate Newby Road. Postal code: SK7 5DA. Since Thu, 7th Sep 1995 Fit-lock Systems Limited is no longer carrying the name Motorapex.

At present there are 2 directors in the the firm, namely Adele W. and Nigel C.. In addition one secretary - Nigel C. - is with the company. As of 3 May 2024, there was 1 ex director - Kenneth C.. There were no ex secretaries.

Fit-lock Systems Limited Address / Contact

Office Address Kenann House Newby Road Industrial Estate Newby Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091603
Date of Incorporation Tue, 15th Aug 1995
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Adele W.

Position: Director

Appointed: 28 August 2020

Nigel C.

Position: Director

Appointed: 22 August 1995

Nigel C.

Position: Secretary

Appointed: 22 August 1995

Kenneth C.

Position: Director

Appointed: 22 August 1995

Resigned: 22 August 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1995

Resigned: 22 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 August 1995

Resigned: 22 August 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Nigel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kenneth C. This PSC has significiant influence or control over the company,.

Nigel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth C.

Notified on 17 August 2018
Ceased on 22 August 2019
Nature of control: significiant influence or control

Company previous names

Motorapex September 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 602 4251 638 2871 889 2462 021 763      
Balance Sheet
Cash Bank On Hand   326 963217 058128 180108 47277 71461 145240 422
Current Assets1 972 6562 139 1672 511 0942 841 2552 628 5432 792 6542 612 6302 191 6571 839 2312 183 163
Debtors821 762885 9011 087 2191 053 735942 2791 036 056958 230640 645863 184908 391
Net Assets Liabilities   2 021 7632 015 0961 783 7451 633 7911 445 5111 378 3781 592 339
Other Debtors   8 63612 29729 61417 27114 57355 04857 111
Property Plant Equipment   568 470604 044570 060537 849502 685424 476399 937
Total Inventories   1 460 5571 469 2061 628 4181 545 9281 473 298914 9021 034 350
Cash Bank In Hand88 623171 883234 622326 963      
Net Assets Liabilities Including Pension Asset Liability1 602 4251 638 2871 889 2462 021 763      
Stocks Inventory1 062 2711 081 3831 189 2531 460 557      
Tangible Fixed Assets701 962582 119579 757568 470      
Reserves/Capital
Called Up Share Capital136 080136 080136 080136 080      
Profit Loss Account Reserve1 466 3451 502 2071 753 1661 885 683      
Shareholder Funds1 602 4251 638 2871 889 2462 021 763      
Other
Accumulated Depreciation Impairment Property Plant Equipment   453 791465 724516 999541 075553 147603 101622 115
Additions Other Than Through Business Combinations Property Plant Equipment      21 095   
Bank Borrowings Overdrafts   156 674295 050457 363261 575281 598  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      5 085   
Corporation Tax Recoverable     19 875    
Creditors   6 1965891 578 9695 0033 6692 3351 001
Increase From Depreciation Charge For Year Property Plant Equipment    58 99451 27544 07434 77159 92331 074
Net Current Assets Liabilities913 9721 069 6781 333 6831 472 4121 435 4881 213 6851 119 922960 851960 6781 195 821
Number Shares Issued Fully Paid      4 700   
Other Creditors   537 932321 017399 428609 823503 071323 575349 619
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 998   
Other Disposals Property Plant Equipment      29 230   
Other Taxation Social Security Payable   191 43094 05566 18866 056122 93683 40966 117
Par Value Share 111  1   
Property Plant Equipment Gross Cost   1 022 2611 069 7681 087 0591 078 9241 055 8321 027 5771 022 052
Provisions For Liabilities Balance Sheet Subtotal   12 92323 847 18 97714 3564 4412 418
Total Assets Less Current Liabilities1 615 9341 651 7971 913 4402 040 8822 039 5321 783 7451 657 7711 463 5361 385 1541 595 758
Trade Creditors Trade Payables   475 575477 326655 401553 920321 867470 235570 272
Trade Debtors Trade Receivables   1 045 099929 9821 006 442940 959626 072808 136851 280
Average Number Employees During Period    424036332624
Bank Borrowings   109 379106 987176 930    
Bank Overdrafts   47 295188 063280 433261 575281 598  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 061  22 6999 96912 060
Disposals Property Plant Equipment    51 490  25 96228 25512 060
Finance Lease Liabilities Present Value Total   6 1965895895 0033 6692 3351 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases   15 50014 208195 000    
Total Additions Including From Business Combinations Property Plant Equipment    98 99717 291 2 870 6 535
Total Borrowings   170 102301 246457 952267 912286 6013 669 
Creditors Due After One Year3 1671 1678 1256 196      
Creditors Due Within One Year1 058 6841 069 4891 177 4111 368 843      
Fixed Assets701 962582 119579 757568 470      
Intangible Fixed Assets Aggregate Amortisation Impairment300         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 300        
Intangible Fixed Assets Cost Or Valuation300         
Intangible Fixed Assets Disposals 300        
Number Shares Allotted 136 080136 080136 080      
Provisions For Liabilities Charges10 34212 34316 06912 923      
Secured Debts245 823182 227218 144170 102      
Share Capital Allotted Called Up Paid136 080136 080136 080136 080      
Tangible Fixed Assets Additions 33 53955 17633 663      
Tangible Fixed Assets Cost Or Valuation1 127 1571 025 726999 4491 022 261      
Tangible Fixed Assets Depreciation425 195443 607419 692453 791      
Tangible Fixed Assets Depreciation Charged In Period 40 82443 64943 502      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 41267 5649 403      
Tangible Fixed Assets Disposals 134 97081 45310 851      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements