UKBizDB.co.uk

FITZWILTON PROPERTY (U.K.) LIMITED

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

This company is commonly known as Fitzwilton Property (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02104567. The firm's registered office is in RUNCORN. You can find them at Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FITZWILTON PROPERTY (U.K.) LIMITED
Company Number:02104567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
70 Botanic Avenue, Drumcondra, Dublin 9, Ireland,

Secretary30 January 2003Active
70 Botanic Avenue, Drumcondra, Dublin 9, Ireland,

Director30 January 2003Active
3 College Park Grove, Ballinteer Road, Dublin, Ireland 16,

Secretary30 November 1998Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Secretary31 March 2001Active
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH

Secretary-Active
Stuart Road, Manor Park, Runcorn, WA7 1TS

Director19 July 2010Active
South Block The Malthouse, Grand Canal Quay, Dublin 2, Roi, IRISH

Director10 February 1998Active
3 College Park Grove, Ballinteer Road, Dublin, Ireland 16,

Director01 September 1998Active
Mellifont Rectory, Townley Hall, Tullyallen, Ireland, IRISH

Director-Active
19 Daniell Road, Wellesbourne, Warwick, CV35 9UD

Director21 September 2007Active
Selandia, Killineer, Drogheda, Ireland,

Director05 June 2007Active
21 Hollystown Park, Dublin 15, Ireland,

Director05 June 2007Active
Stuart Road, Manor Park, Runcorn, WA7 1TS

Director05 February 2010Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director31 March 2001Active
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH

Director-Active
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH

Director-Active
Rennicks, Stuart Road, Manor Park, Runcorn, England, WA7 1TS

Director01 September 2015Active

People with Significant Control

Mr Peter John Goulandris
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:American
Country of residence:Bahamas
Address:Sea Saga, Edgewater Drive, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 50 to 75 percent
Sir Anthony John O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:Irish
Country of residence:Ireland
Address:Hollyhill House, Brannocks Town, Co. Kildare, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-20Mortgage

Mortgage charge part release with charge number.

Download
2017-12-15Resolution

Resolution.

Download
2017-12-15Change of name

Change of name notice.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.