Tristan Fitzgerald Associates Limited READING


Founded in 2006, Tristan Fitzgerald Associates, classified under reg no. 05876258 is an active company. Currently registered at Windrush House 49 RG4 7DU, Reading the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Daniel A., appointed on 29 November 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tristan Fitzgerald Associates Limited Address / Contact

Office Address Windrush House 49
Office Address2 Chazey Road
Town Reading
Post code RG4 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876258
Date of Incorporation Fri, 14th Jul 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Daniel A.

Position: Director

Appointed: 29 November 2015

James A.

Position: Secretary

Appointed: 01 November 2017

Resigned: 20 March 2024

John G.

Position: Director

Appointed: 25 May 2016

Resigned: 16 January 2019

James A.

Position: Director

Appointed: 29 November 2015

Resigned: 20 March 2024

Victor A.

Position: Director

Appointed: 14 July 2006

Resigned: 30 September 2022

Georgina A.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 October 2017

Georgina A.

Position: Director

Appointed: 14 July 2006

Resigned: 31 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is James A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Daniel A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Georgina A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James A.

Notified on 4 September 2023
Nature of control: 25-50% shares

Daniel A.

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

Georgina A.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Victor A.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth246 572185 844       
Balance Sheet
Current Assets334 889254 981220 516152 755152 768128 232206 930234 951224 130
Net Assets Liabilities  174 015123 104106 01896 954115 717153 424172 607
Cash Bank In Hand140 61090 828       
Cash Bank On Hand  100 21360 15328 974    
Debtors194 279164 153120 30392 602123 794    
Intangible Fixed Assets6 6671 667       
Net Assets Liabilities Including Pension Asset Liability246 572185 844       
Other Debtors  13 85714 37915 325    
Property Plant Equipment  5 7044 8812 602    
Tangible Fixed Assets2 3804 273       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve246 472185 744       
Shareholder Funds246 572185 844       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 450-1 450-1 610
Average Number Employees During Period  10963444
Creditors  51 12134 53249 35233 61450 00025 00050 810
Depreciation Amortisation Expense    2 1671 336   
Fixed Assets9 0475 9405 7044 8812 6022 3361 565355267
Net Current Assets Liabilities238 001180 759169 395118 223103 41694 618165 602179 519173 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        630
Profit Loss    -17 086-9 064   
Raw Materials Consumables Used    34 50218 963   
Staff Costs Employee Benefits Expense    261 480219 090   
Total Assets Less Current Liabilities247 048186 699175 099123 104106 01896 954167 167179 874174 217
Turnover Revenue    441 151333 484   
Amount Specific Advance Or Credit Directors 8 2852 9072 7505 175    
Amount Specific Advance Or Credit Made In Period Directors  1743 2814 000    
Amount Specific Advance Or Credit Repaid In Period Directors  5 5523 4381 575    
Accumulated Amortisation Impairment Intangible Assets  50 00050 000     
Accumulated Depreciation Impairment Property Plant Equipment  13 97516 70015 184    
Bank Borrowings Overdrafts  12 9186 486     
Creditors Due Within One Year96 88874 222       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 683    
Disposals Property Plant Equipment    3 946    
Increase From Depreciation Charge For Year Property Plant Equipment   2 7252 167    
Intangible Assets Gross Cost  50 00050 000     
Intangible Fixed Assets Aggregate Amortisation Impairment43 33348 333       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation50 000        
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100    
Other Creditors  6 5652 7185 237    
Other Taxation Social Security Payable  31 63825 32832 927    
Par Value Share 1 11    
Property Plant Equipment Gross Cost  19 67921 58117 786    
Provisions For Liabilities Balance Sheet Subtotal  1 084      
Provisions For Liabilities Charges476855       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 064       
Tangible Fixed Assets Cost Or Valuation11 58415 648       
Tangible Fixed Assets Depreciation9 20411 375       
Tangible Fixed Assets Depreciation Charged In Period 2 171       
Total Additions Including From Business Combinations Property Plant Equipment   1 902151    
Trade Creditors Trade Payables    11 188    
Trade Debtors Trade Receivables  106 44678 223108 469    
Advances Credits Directors 8 285       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 16th, September 2023
Free Download (7 pages)

Company search