UKBizDB.co.uk

FITZ'S MEATS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fitz's Meats Ltd. The company was founded 13 years ago and was given the registration number 07438322. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FITZ'S MEATS LTD
Company Number:07438322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director14 December 2011Active
22, Bankfoot, Badgers Dene, Grays, United Kingdom, RM17 5JA

Director02 February 2012Active
Grover House, Grover Walk, Corringham, England, SS17 7LS

Director14 December 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director12 November 2010Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director14 December 2011Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director12 November 2010Active

People with Significant Control

Mr Derek Neary
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:22 Bankfoot, Badgers Dene, Grays, United Kingdom, RM17 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Keepers Cottage, Potash Road, Billericay, United Kingdom, CM11 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Officers

Change person director company with change date.

Download
2016-03-04Address

Change registered office address company with date old address new address.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.