FIDELITAS GROUP LIMITED

Register to unlock more data on OkredoRegister

FIDELITAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603402

Incorporation date

27/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, St. Thomas's Place, Stockport, Cheshire SK1 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon31/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-03-15 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon08/02/2022
Registered office address changed from 53 Greek Street Stockport SK3 8AX England to Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ on 2022-02-08
dot icon30/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon01/11/2019
Registered office address changed from 8th Floor Beckwith House 1 Wellington Road North Stockport Cheshire SK4 1AF to 53 Greek Street Stockport SK3 8AX on 2019-11-01
dot icon12/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon16/04/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon24/03/2014
Appointment of Mrs Jennifer Emilie Burgess as a director
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon18/03/2014
Change of share class name or designation
dot icon18/03/2014
Statement of company's objects
dot icon18/03/2014
Resolutions
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/01/2014
Registered office address changed from C/O the Consultancy People Limited Dale House Tiviot Dale Stockport Cheshire SK1 1TB England on 2014-01-28
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon11/09/2013
Statement of capital on 2013-09-11
dot icon29/08/2013
Statement by directors
dot icon29/08/2013
Solvency statement dated 06/08/13
dot icon29/08/2013
Resolutions
dot icon05/08/2013
Termination of appointment of Stephen Quinn as a director
dot icon05/08/2013
Termination of appointment of Lorraine O'toole as a director
dot icon05/08/2013
Registered office address changed from Riverside New Bailey Street Manchester M3 5FS United Kingdom on 2013-08-05
dot icon05/08/2013
Termination of appointment of Christopher Davis as a director
dot icon02/08/2013
Appointment of Mr Darren Lee Burgess as a director
dot icon19/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon24/09/2012
Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX England on 2012-09-24
dot icon20/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/04/2012
Accounts for a medium company made up to 2011-08-31
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2011
Termination of appointment of Ivan Cooper as a director
dot icon17/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/06/2011
Resolutions
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2011
Accounts for a medium company made up to 2010-08-31
dot icon20/08/2010
Director's details changed for Miss Lorraine O'toole on 2010-08-20
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon28/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Director's details changed for Miss Lorraine O'toole on 2010-05-27
dot icon27/05/2010
Director's details changed for Mr Christopher Anthony Davis on 2010-05-27
dot icon27/05/2010
Director's details changed for Ivan Richard Cooper on 2010-05-27
dot icon10/03/2010
Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 2010-03-10
dot icon17/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/01/2010
Director's details changed for Ivan Richard Cooper on 2009-10-01
dot icon04/01/2010
Previous accounting period extended from 2009-05-31 to 2009-08-31
dot icon24/06/2009
Capitals not rolled up
dot icon24/06/2009
Return made up to 27/05/09; full list of members
dot icon26/09/2008
Director appointed ivan richard cooper
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2008
Director appointed stephen mark quinn
dot icon16/09/2008
Resolutions
dot icon16/09/2008
Director appointed lorraine o'toole
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2008
Registered office changed on 13/08/2008 from 3 hardman square spinningfields manchester M3 3EB
dot icon08/08/2008
Director appointed christopher anthony davis
dot icon08/08/2008
Appointment terminated director halliwells directors LIMITED
dot icon08/08/2008
Certificate of change of name
dot icon27/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-62.79 % *

* during past year

Cash in Bank

£147,138.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
927.53K
-
0.00
395.46K
-
2022
0
768.23K
-
0.00
147.14K
-
2022
0
768.23K
-
0.00
147.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

768.23K £Descended-17.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.14K £Descended-62.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Jennifer Emilie, Mrs.
Director
05/03/2014 - Present
-
Davis, Christopher Anthony
Director
30/07/2008 - 29/07/2013
35
Burgess, Darren Lee
Director
29/07/2013 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIDELITAS GROUP LIMITED

FIDELITAS GROUP LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at Grosvenor House, St. Thomas's Place, Stockport, Cheshire SK1 3TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIDELITAS GROUP LIMITED?

toggle

FIDELITAS GROUP LIMITED is currently Active. It was registered on 27/05/2008 .

Where is FIDELITAS GROUP LIMITED located?

toggle

FIDELITAS GROUP LIMITED is registered at Grosvenor House, St. Thomas's Place, Stockport, Cheshire SK1 3TZ.

What does FIDELITAS GROUP LIMITED do?

toggle

FIDELITAS GROUP LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for FIDELITAS GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-15 with updates.