Fitex Products Limited WILTS,


Founded in 1969, Fitex Products, classified under reg no. 00948507 is an active company. Currently registered at Canal Road Industrial Estate BA14 8RQ, Wilts, the company has been in the business for fifty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Tean D. and Antonio L.. In addition one secretary - Tean D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Suzanne F. who worked with the the company until 4 December 2014.

Fitex Products Limited Address / Contact

Office Address Canal Road Industrial Estate
Office Address2 Trowbridge
Town Wilts,
Post code BA14 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948507
Date of Incorporation Fri, 21st Feb 1969
Industry Non-trading company
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Tean D.

Position: Secretary

Appointed: 04 December 2014

Tean D.

Position: Director

Appointed: 31 March 2004

Antonio L.

Position: Director

Appointed: 29 April 2002

Stephen Y.

Position: Director

Appointed: 07 August 2001

Resigned: 17 July 2002

Jacqueline L.

Position: Director

Appointed: 01 April 1999

Resigned: 22 October 2004

John F.

Position: Director

Appointed: 01 April 1997

Resigned: 28 February 2002

Andrew A.

Position: Director

Appointed: 01 September 1995

Resigned: 31 March 2004

Peter Z.

Position: Director

Appointed: 24 May 1995

Resigned: 31 August 2001

John P.

Position: Director

Appointed: 28 May 1993

Resigned: 20 August 1997

Cynthia Y.

Position: Director

Appointed: 20 June 1991

Resigned: 29 July 2002

Michael C.

Position: Director

Appointed: 20 June 1991

Resigned: 01 April 1994

John Y.

Position: Director

Appointed: 20 June 1991

Resigned: 08 June 2003

Christopher P.

Position: Director

Appointed: 20 June 1991

Resigned: 27 November 1991

Suzanne F.

Position: Secretary

Appointed: 20 June 1991

Resigned: 04 December 2014

Wreford F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 October 1991

William L.

Position: Director

Appointed: 20 June 1991

Resigned: 31 May 1996

Christopher P.

Position: Director

Appointed: 21 February 1990

Resigned: 04 July 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Andrew P. This PSC and has 50,01-75% shares.

Andrew P.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements