UKBizDB.co.uk

FITZWILTON INVESTMENTS LIMITED

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

This company is commonly known as Fitzwilton Investments Limited. The company was founded 33 years ago and was given the registration number 02548030. The firm's registered office is in RUNCORN. You can find them at Fitzwilton Investments Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FITZWILTON INVESTMENTS LIMITED
Company Number:02548030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fitzwilton Investments Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzwilton Investments, Stuart Road, Manor Park, Runcorn, England, WA7 1TS

Secretary01 October 2009Active
12 Elton Court, Castlpark Road, Sandy Cove, Ireland,

Director11 July 1996Active
Cloneen, Jamestown, Kilternan, Ireland, IRISH

Secretary-Active
31 Martland Avenue, Lowton, Warrington, WA3 2QT

Secretary-Active
21 Raglan Road, Ballsbridge, Dublin 4, IRISH

Director-Active
1 Woodlands Close, Worsley, Manchester, M28 2JP

Director-Active
20, Oak Treet Close, West Cross, Swansea, United Kingdom, SA3 5RW

Director31 December 2010Active
Abbotsford Dublin Road, Sutton, Ireland,

Director-Active
Longwood, 7 Herbert Park, Ballsbridge, IRISH

Director-Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director-Active
28 Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Director01 October 2009Active
28 Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Director01 October 2009Active
19 Laburnum Grove, Horbury, Wakefield, WF4 6HG

Director-Active

People with Significant Control

Sir Anthony John O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:Irish
Country of residence:Bahamas
Address:Lissadell, Lyford Cay, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Peter John Goulandris
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Bahamian
Country of residence:Bahamas
Address:Sea Saga, Edgewater Drive, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Address

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

Download
2014-10-13Accounts

Accounts with accounts type full.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download
2012-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-21Accounts

Accounts with accounts type full.

Download
2011-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.