Fitz Woodburners Limited BRISTOL


Founded in 2016, Fitz Woodburners, classified under reg no. 10244845 is an active company. Currently registered at C/o Farquhar Partnership Limited 151 Whiteladies Road BS8 2RA, Bristol the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Loui A., appointed on 28 November 2018. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Glanville A., Kevin H. and others listed below. There were no ex secretaries.

Fitz Woodburners Limited Address / Contact

Office Address C/o Farquhar Partnership Limited 151 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10244845
Date of Incorporation Wed, 22nd Jun 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Loui A.

Position: Director

Appointed: 28 November 2018

Glanville A.

Position: Director

Appointed: 22 June 2016

Resigned: 21 February 2022

Kevin H.

Position: Director

Appointed: 22 June 2016

Resigned: 07 November 2018

Callum H.

Position: Director

Appointed: 22 June 2016

Resigned: 07 November 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Loui G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Bonita G. This PSC owns 75,01-100% shares. Then there is Glanville A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Loui G.

Notified on 3 April 2023
Nature of control: 75,01-100% shares

Bonita G.

Notified on 20 February 2023
Ceased on 3 April 2023
Nature of control: 75,01-100% shares

Glanville A.

Notified on 22 June 2016
Ceased on 20 February 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 300  12 74610 5961 29510 996
Current Assets28 09534 53323 56735 80947 7899 35922 840
Debtors9 79519 53310 41016 60126 0798 06411 844
Net Assets Liabilities-12 6865 203-5 931-22 773-25 687-51 182-29 282
Other Debtors9 6357 8244 5006 68117 0027 8492 177
Property Plant Equipment5 6373 6251 813 6776 2597 598
Total Inventories15 00015 00013 1576 46211 114  
Other
Version Production Software      2 024
Accrued Liabilities 1 7501 7501 8501 8501 8505 062
Accumulated Depreciation Impairment Property Plant Equipment2 0124 0245 8367 6497 6979 14611 340
Additions Other Than Through Business Combinations Property Plant Equipment    72535 5313 533
Average Number Employees During Period3333321
Bank Borrowings   35 00046 95642 08834 666
Bank Borrowings Overdrafts 8326 758 3 1505 4005 400
Bank Overdrafts 832     
Creditors46 41831 49230 99023 58227 19724 71225 054
Deferred Tax Liabilities 1 463321    
Finished Goods Goods For Resale 15 00013 1576 46211 114  
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 000158 500140 500122 500104 50085 00010 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 463-1 142-321   
Increase From Depreciation Charge For Year Property Plant Equipment2 0122 0121 8121 813481 4492 194
Loans From Directors 12 9096008491101 855 
Net Current Assets Liabilities-18 3233 041-7 42312 22720 592-15 353-2 214
Nominal Value Allotted Share Capital 252525252525
Number Shares Allotted  2525252525
Other Creditors33 04514 65912 26811 0299 775  
Other Disposals Property Plant Equipment     28 500 
Par Value Share  11111
Prepayments Accrued Income 5 056566    
Property Plant Equipment Gross Cost7 6497 6497 6497 6498 37415 40518 938
Provisions For Liabilities Balance Sheet Subtotal 1 463     
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 463321    
Taxation Social Security Payable7 59416 0019 0799 85412 31215 5213 558
Total Assets Less Current Liabilities-12 6866 666-5 61012 22721 269-9 0945 384
Trade Creditors Trade Payables5 779 535  8611 034
Trade Debtors Trade Receivables1606 6535 3449 9209 0772159 667
Advances Credits Directors  -6001 0905 490-1 8552 177
Advances Credits Made In Period Directors   31 28537 90022 83223 832
Advances Credits Repaid In Period Directors   29 59533 50028 32219 800
Amount Specific Advance Or Credit Directors-30 910-12 910-6001 0905 490-1 8552 177
Amount Specific Advance Or Credit Made In Period Directors -1 350 31 28537 90022 83223 832
Amount Specific Advance Or Credit Repaid In Period Directors -18 000 29 59533 50028 32219 800
Total Additions Including From Business Combinations Property Plant Equipment7 649      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 27th Oct 2023. New Address: C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA. Previous address: Henbury Lodge Napier Miles Road Bristol BS11 0UU England
filed on: 27th, October 2023
Free Download (1 page)

Company search