Fitesse Limited WELLS


Fitesse started in year 1984 as Private Limited Company with registration number 01842155. The Fitesse company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Wells at One. Postal code: BA5 2LA.

At the moment there are 2 directors in the the firm, namely Wendy O. and Nicholas O.. In addition one secretary - Wendy O. - is with the company. As of 21 May 2024, there were 2 ex directors - Melanie P., Paul P. and others listed below. There were no ex secretaries.

Fitesse Limited Address / Contact

Office Address One
Office Address2 New Street
Town Wells
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842155
Date of Incorporation Mon, 20th Aug 1984
Industry Other amusement and recreation activities n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Wendy O.

Position: Director

Appointed: 14 February 2007

Wendy O.

Position: Secretary

Appointed: 14 February 2007

Nicholas O.

Position: Director

Appointed: 09 November 1991

Paul P.

Position: Secretary

Resigned: 14 February 2007

Melanie P.

Position: Director

Appointed: 14 February 2007

Resigned: 01 April 2010

Paul P.

Position: Director

Appointed: 09 November 1991

Resigned: 01 April 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Nicholas O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Wendy O. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wendy O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 8734 451-5 5988371 315600     
Balance Sheet
Cash Bank In Hand4 1201 7301 7091 9288001 791     
Current Assets28 58619 3805 84516 74516 07215 97317 04915 81617 115386360
Debtors9 74617 6504 13614 81715 27214 182     
Net Assets Liabilities     6005034 5848 533  
Net Assets Liabilities Including Pension Asset Liability17 8734 451         
Stocks Inventory14 720          
Tangible Fixed Assets440          
Reserves/Capital
Called Up Share Capital600600600600600600     
Profit Loss Account Reserve17 2733 851-6 198237715      
Shareholder Funds17 8734 451-5 5988371 315600     
Other
Amount Specific Advance Or Credit Directors    8 5006 6506 650    
Amount Specific Advance Or Credit Made In Period Directors     16 800     
Amount Specific Advance Or Credit Repaid In Period Directors     18 650     
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 4508 45019 6109 934  
Average Number Employees During Period       2222
Creditors     6 9238 09679015 71410 25211 388
Creditors Due Within One Year 14 92911 44315 90814 75715 373     
Net Current Assets Liabilities17 4334 451-5 5988371 3156008 95315 0261 401-9 866-11 028
Tangible Fixed Assets Cost Or Valuation146 342146 34289 46889 46889 468      
Tangible Fixed Assets Depreciation145 902146 34289 46889 46889 468      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  56 874        
Tangible Fixed Assets Disposals  56 874        
Total Assets Less Current Liabilities17 8734 451-5 5988371 3159 0508 95315 0261 401-9 866-11 028
Advances Credits Directors   8 5008 5006 650     
Advances Credits Made In Period Directors   8 50018 200      
Advances Credits Repaid In Period Directors    18 200      
Creditors Due Within One Year Total Current Liabilities11 15314 929         
Fixed Assets440          
Tangible Fixed Assets Depreciation Charge For Period 440         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search