Fitzwise Limited CHESTERFIELD


Fitzwise started in year 1973 as Private Limited Company with registration number 01117776. The Fitzwise company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Chesterfield at Capstone House Prospect Park. Postal code: S41 9RD.

At the moment there are 2 directors in the the company, namely Peter G. and John W.. In addition one secretary - Angela H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan S. who worked with the the company until 6 June 1997.

This company operates within the S41 9RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278494 . It is located at Troughbrook Road, Hollingwood, Chesterfield with a total of 4 cars.

Fitzwise Limited Address / Contact

Office Address Capstone House Prospect Park
Office Address2 Dunston Way Dunston Road
Town Chesterfield
Post code S41 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117776
Date of Incorporation Mon, 11th Jun 1973
Industry Site preparation
Industry Demolition
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Angela H.

Position: Secretary

Appointed: 06 June 1997

Peter G.

Position: Director

Appointed: 07 August 1992

John W.

Position: Director

Appointed: 07 August 1992

William A.

Position: Director

Appointed: 01 April 1996

Resigned: 08 August 1996

Alan D.

Position: Director

Appointed: 03 October 1994

Resigned: 31 January 1997

Christopher P.

Position: Director

Appointed: 31 December 1992

Resigned: 28 July 2015

Thomas M.

Position: Director

Appointed: 07 August 1992

Resigned: 02 August 2013

David H.

Position: Director

Appointed: 07 August 1992

Resigned: 06 August 1996

Brian B.

Position: Director

Appointed: 07 August 1992

Resigned: 16 April 1996

Alan S.

Position: Secretary

Appointed: 07 August 1992

Resigned: 06 June 1997

Christopher D.

Position: Director

Appointed: 07 August 1992

Resigned: 31 December 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is John W. The abovementioned PSC and has 25-50% shares.

John W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth597 985459 524666 806783 4881 044 072        
Balance Sheet
Cash Bank In Hand580 281135 701344 011485 281467 150        
Cash Bank On Hand     1 472 2371 334 9211 016 2391 149 2831 275 2411 388 282500 349158 759
Current Assets2 174 9101 684 3301 526 9201 690 7321 840 7222 728 8792 381 3071 950 0602 309 4012 358 4332 043 6111 158 095492 696
Debtors1 345 8301 381 0321 078 5621 126 2111 318 0721 178 113915 289820 1091 103 9681 022 842549 779591 906305 407
Net Assets Liabilities     1 760 3011 743 7751 399 8081 184 8261 948 8701 332 314431 584-712 889
Net Assets Liabilities Including Pension Asset Liability597 985459 524666 806783 4881 044 072        
Other Debtors     648 865396 309577 970523 524428 583369 264348 876144 943
Property Plant Equipment     2 151 2491 639 4761 527 5751 345 6111 361 0671 177 8971 200 5471 216 562
Stocks Inventory248 799167 597104 34779 24055 500        
Tangible Fixed Assets1 141 274913 5051 039 2131 029 9232 201 455        
Total Inventories     78 529131 097113 71256 15060 350105 55065 84028 530
Reserves/Capital
Called Up Share Capital140140140140140        
Profit Loss Account Reserve-1 002 115-1 140 576-933 294-816 612-556 028        
Shareholder Funds597 985459 524666 806783 4881 044 072        
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 437 7742 015 0942 193 3732 436 8662 270 2322 439 5012 593 6002 523 585
Additional Provisions Increase From New Provisions Recognised        283 500 810 797214 50055 565
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -104 000174 000-61 500-112 500-465 396
Average Number Employees During Period      23181524222018
Creditors     205 6582 121 04870 59628 2831 035 430499 397903 6421 808 562
Creditors Due After One Year21 427 50 023 411 978        
Creditors Due Within One Year2 334 5852 085 1091 800 5291 905 7482 558 508        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      808 94980 853 421 61074 79481 00054 000
Disposals Property Plant Equipment      962 453283 878 484 96774 79481 00054 000
Finance Lease Liabilities Present Value Total     205 658205 65870 59628 28328 283   
Fixed Assets1 141 274913 505           
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 41110 61218 40418 57111 18524 07624 72916 730
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      16 00016 100     
Increase Decrease In Property Plant Equipment       252 546     
Increase From Depreciation Charge For Year Property Plant Equipment      386 269259 132243 493254 976244 063235 099236 043
Net Current Assets Liabilities-159 675-400 779-273 609-215 016-717 786-22 541260 25971 539172 5981 323 0031 544 214254 453-1 315 866
Number Shares Allotted 140140140140        
Number Shares Issued Fully Paid      140140140140140140140
Other Creditors     1 777 3181 745 1261 639 5041 736 298620 983291 730283 2431 591 487
Other Taxation Social Security Payable     270 61363 10435 168195 361211 49124 33955 71631 309
Par Value Share 1111 1111111
Property Plant Equipment Gross Cost     4 589 0233 654 5703 720 9483 782 4773 631 2993 617 3983 794 1473 740 147
Provisions       24 710305 100561 2001 277 2971 023 416613 585
Provisions For Liabilities Balance Sheet Subtotal     162 749155 960128 710305 100735 2001 389 7971 023 416613 585
Provisions For Liabilities Charges362 18753 20248 77531 41927 619        
Provisions Used        3 110 94 700329 597 
Secured Debts21 42721 427125 04350 023670 993        
Share Capital Allotted Called Up Paid140140140140140        
Share Premium Account1 599 9601 599 9601 599 9601 599 9601 599 960        
Tangible Fixed Assets Additions 35 806376 527228 2271 466 524        
Tangible Fixed Assets Cost Or Valuation3 071 9182 829 6482 658 3412 806 0194 250 679        
Tangible Fixed Assets Depreciation1 930 6441 916 1431 619 1281 776 0962 049 224        
Tangible Fixed Assets Depreciation Charged In Period 206 571179 387218 548290 341        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 221 072476 40261 58017 213        
Tangible Fixed Assets Disposals 278 076547 83480 54921 864        
Total Additions Including From Business Combinations Property Plant Equipment      12 000334 15661 529333 78960 893257 749 
Total Assets Less Current Liabilities981 599512 726765 604814 9071 483 6692 128 7081 899 7351 599 1141 518 2092 684 0702 722 1111 455 000-99 304
Trade Creditors Trade Payables     374 209107 160161 536162 831174 673183 328564 683185 766
Trade Debtors Trade Receivables     529 248518 980242 139580 444594 259180 515243 030160 464
Unused Provision Reversed           138 784 

Transport Operator Data

Troughbrook Road
Address Hollingwood
City Chesterfield
Post code S43 2JP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-03-31
filed on: 25th, March 2023
Free Download (10 pages)

Company search

Advertisements