Company Information for A FITZGERALD LIMITED
JUBILEE HOUSE, EAST BEACH, LYTHAM ST. ANNES, FY8 5FT,
|
Company Registration Number
06065120
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A FITZGERALD LIMITED | |
Legal Registered Office | |
JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT Other companies in SW17 | |
Company Number | 06065120 | |
---|---|---|
Company ID Number | 06065120 | |
Date formed | 2007-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 16:28:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A FITZGERALD CONSULTING LIMITED | 27 27 STANWYCK LANE OXLEY PARK MILTON KEYNES MK4 4EB | Active | Company formed on the 2013-04-16 | |
A FITZGERALD GROUP INC | Georgia | Unknown | ||
A FITZGERALD GROUP LLC | New Jersey | Unknown | ||
A FITZGERALD GROUP INC | Georgia | Unknown | ||
A FITZGERALD INC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA WRATTEN |
||
ALAN GERARD FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFESECRETARIES LIMITED |
Company Secretary | ||
SAFEDIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TLGLOBAL DISTRIBUTION LTD. | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2022-01-23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2022-01-23 | |
Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-12-08 | ||
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-12-08 | |
Director's details changed for Mr Alan Gerard Fitzgerald on 2021-12-14 | ||
Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-12-14 | ||
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-12-14 | |
CH01 | Director's details changed for Mr Alan Gerard Fitzgerald on 2021-12-14 | |
CH01 | Director's details changed for Mr Alan Gerard Fitzgerald on 2021-12-01 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-12-01 | |
CH01 | Director's details changed for Mr Alan Gerard Fitzgerald on 2021-10-30 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-10-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA WRATTEN on 2021-01-29 | |
CH01 | Director's details changed for Mr Alan Gerard Fitzgerald on 2021-01-29 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2021-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/21 FROM 55a Elgin Road Croydon CR0 6XD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2019-07-30 | |
CH01 | Director's details changed for Mr Alan Gerard Fitzgerald on 2019-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA WRATTEN on 2019-07-30 | |
PSC04 | Change of details for Mr Alan Gerard Fitzgerald as a person with significant control on 2019-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM 18 Burmester Road London SW17 0JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA WRATTEN on 2015-01-30 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/14 FROM Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Fitzgerald on 2010-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 18 BURMESTER ROAD LONDON SW17 0JN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FITZGERALD / 29/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FITZGERALD / 17/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA UNITED KINGDOM | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-01-31 | £ 25,472 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 28,256 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A FITZGERALD LIMITED
Cash Bank In Hand | 2012-01-31 | £ 9,964 |
---|---|---|
Current Assets | 2013-01-31 | £ 25,763 |
Current Assets | 2012-01-31 | £ 28,275 |
Debtors | 2013-01-31 | £ 25,763 |
Debtors | 2012-01-31 | £ 18,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A FITZGERALD LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |