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

F.i.t. Estates Limited ABINGDON


F.i.t. Estates started in year 1999 as Private Limited Company with registration number 03766025. The F.i.t. Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Abingdon at 21 Mattock Way. Postal code: OX14 2PD. Since June 7, 1999 F.i.t. Estates Limited is no longer carrying the name Footmouth.

At present there are 2 directors in the the company, namely Ashley P. and Johanna P.. In addition one secretary - Ashley P. - is with the firm. At present there is one former director listed by the company - Nigel P., who left the company on 6 June 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

F.i.t. Estates Limited Address / Contact

Office Address 21 Mattock Way
Town Abingdon
Post code OX14 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766025
Date of Incorporation Fri, 7th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Ashley P.

Position: Secretary

Appointed: 15 June 2010

Ashley P.

Position: Director

Appointed: 01 February 2001

Johanna P.

Position: Director

Appointed: 24 May 1999

Jennifer P.

Position: Secretary

Appointed: 26 February 2004

Resigned: 15 June 2010

Ashley P.

Position: Secretary

Appointed: 01 February 2001

Resigned: 26 February 2004

Nigel P.

Position: Director

Appointed: 24 May 1999

Resigned: 06 June 2001

Nigel P.

Position: Secretary

Appointed: 24 May 1999

Resigned: 01 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 25 May 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 May 1999

Resigned: 25 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Johanna P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ashley P. This PSC .

Johanna P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ashley P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Footmouth June 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 47613 13415 56213 05015 7619 55817 44019 665
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal925604544920950   
Average Number Employees During Period    2222
Creditors3 1774 3757 2073 4313 9133 3784 1833 283
Fixed Assets305 737305 680306 017305 849305 679305 679305 679305 679
Net Current Assets Liabilities3 5209 0558 6589 89812 6236 50113 59716 801
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal221296303279775321340419
Total Assets Less Current Liabilities309 257314 735314 675315 747318 302312 180319 276322 480

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements