Background WavePink WaveYellow Wave

THE FITTER'S FRIEND LIMITED (03492568)

THE FITTER'S FRIEND LIMITED (03492568) is an active UK company. incorporated on 14 January 1998. with registered office in Heywood. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). THE FITTER'S FRIEND LIMITED has been registered for 28 years. Current directors include FENTON, Martin.

Company Number
03492568
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Unit P14 Parklands, Heywood, OL10 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
FENTON, Martin
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FITTER'S FRIEND LIMITED

THE FITTER'S FRIEND LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Heywood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). THE FITTER'S FRIEND LIMITED was registered 28 years ago.(SIC: 22210)

Status

active

Active since 28 years ago

Company No

03492568

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE FITTER'S MATE LIMITED
From: 14 January 1998To: 9 July 2008
Contact
Address

Unit P14 Parklands Heywood Distribution Park Heywood, OL10 2TT,

Previous Addresses

B4 Units 9 & 10 Heywood Distribution Park Heywood Lancashire OL10 2TS
From: 14 January 1998To: 25 February 2020
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Loan Secured
Jun 20
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FENTON, Martin

Active
Longsight Road, BuryBL0 9TD
Born January 1964
Director
Appointed 09 Nov 2023

TATE, Francis Jude

Resigned
Parklands, HeywoodOL10 2TT
Secretary
Appointed 14 Jan 1998
Resigned 09 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 14 Jan 1998

FENTON, Martin

Resigned
25 Chiltern Drive, BuryBL8 1QY
Born January 1964
Director
Appointed 14 Jan 1998
Resigned 31 Mar 1998

TATE, Francis Jude

Resigned
Parklands, HeywoodOL10 2TT
Born November 1964
Director
Appointed 01 Jan 2010
Resigned 09 Nov 2023

TATE, Rodney

Resigned
23 Gisburn Drive, BuryBL8 3DH
Born March 1970
Director
Appointed 31 Mar 1998
Resigned 31 Dec 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jan 1998
Resigned 14 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Fenton

Active
Longsight Road, BuryBL0 9TD
Born January 1964

Nature of Control

Significant influence or control
Notified 09 Nov 2023

Mr Francis Jude Tate

Ceased
Parklands, HeywoodOL10 2TT
Born November 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
12 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
17 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
88(2)R88(2)R
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Incorporation Company
14 January 1998
NEWINCIncorporation