You are here: bizstats.co.uk > a-z index > 1 list > 11 list

112, Fitzjohn's Avenue Limited PRESTON


Founded in 1958, 112, Fitzjohn's Avenue, classified under reg no. 00613676 is an active company. Currently registered at Unit 16 Eastway Business Village Olivers Place PR2 9WT, Preston the company has been in the business for sixty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Georgia S., Wie J. and Flannan H. and others. In addition one secretary - Janet S. - is with the company. As of 11 July 2025, there were 8 ex directors - Julie L., Flannan H. and others listed below. There were no ex secretaries.

112, Fitzjohn's Avenue Limited Address / Contact

Office Address Unit 16 Eastway Business Village Olivers Place
Office Address2 Fulwood
Town Preston
Post code PR2 9WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00613676
Date of Incorporation Mon, 27th Oct 1958
Industry Residents property management
End of financial Year 30th September
Company age 67 years old
Account next due date Sun, 30th Jun 2024 (376 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Georgia S.

Position: Director

Appointed: 10 January 2025

Wie J.

Position: Director

Appointed: 19 August 2019

Flannan H.

Position: Director

Appointed: 01 June 2015

Mohamed J.

Position: Director

Appointed: 13 January 2012

Janet S.

Position: Secretary

Appointed: 24 October 2002

Janet S.

Position: Director

Appointed: 10 July 1991

Julie L.

Position: Director

Appointed: 01 June 2013

Resigned: 10 January 2025

Flannan H.

Position: Director

Appointed: 25 May 2007

Resigned: 30 June 2009

Lewis C.

Position: Director

Appointed: 09 January 2003

Resigned: 19 August 2019

Caroline S.

Position: Director

Appointed: 28 August 1996

Resigned: 01 June 2013

David M.

Position: Director

Appointed: 10 July 1991

Resigned: 13 January 2012

Sassa T.

Position: Director

Appointed: 10 July 1991

Resigned: 29 June 2007

Joanna L.

Position: Director

Appointed: 10 July 1991

Resigned: 10 January 1995

Eiluned O.

Position: Director

Appointed: 10 July 1991

Resigned: 16 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth345348343337333       
Balance Sheet
Cash Bank On Hand     8 6708 78214 38114 31710 11710 19811 655
Net Assets Liabilities    333340347351352353356357
Current Assets2 8012 2347 0477 26212 0988 670      
Cash Bank In Hand2 8012 2347 0477 262        
Net Assets Liabilities Including Pension Asset Liability345348343337333       
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve245248243237        
Shareholder Funds345348343337333       
Other
Creditors    11 7658 3308 43514 03013 9659 7649 84211 298
Net Current Assets Liabilities345348343337333340347351352353356357
Other Creditors     5 7675 48711 01711 0275 5225 5375 552
Taxation Social Security Payable     2 5632 9483 0132 9384 2424 3055 746
Amount Specific Advance Or Credit Directors     2312781633245057111 066
Amount Specific Advance Or Credit Made In Period Directors      9002 0111 0962 3992 8621 516
Amount Specific Advance Or Credit Repaid In Period Directors      8532 1269352 2182 6561 161
Total Assets Less Current Liabilities345348343337333340      
Creditors Due Within One Year2 4561 8866 7046 92511 765       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 8th, March 2024
Free Download (5 pages)

Company search