Fitzgerald Contractors Limited BIRMINGHAM


Fitzgerald Contractors started in year 1980 as Private Limited Company with registration number 01536747. The Fitzgerald Contractors company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Birmingham at 125 Cheston Road. Postal code: B7 5EA.

The firm has 5 directors, namely Alan H., Paul L. and Alexander F. and others. Of them, Nicholas C. has been with the company the longest, being appointed on 1 February 2008 and Alan H. and Paul L. have been with the company for the least time - from 4 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B7 5EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0127193 . It is located at 125 Cheston Road, Birmingham with a total of 5 cars.

Fitzgerald Contractors Limited Address / Contact

Office Address 125 Cheston Road
Office Address2 Aston
Town Birmingham
Post code B7 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536747
Date of Incorporation Wed, 31st Dec 1980
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Alan H.

Position: Director

Appointed: 04 October 2021

Paul L.

Position: Director

Appointed: 04 October 2021

Alexander F.

Position: Director

Appointed: 01 January 2014

David H.

Position: Director

Appointed: 01 June 2013

Nicholas C.

Position: Director

Appointed: 01 February 2008

Lisa C.

Position: Secretary

Appointed: 01 June 2013

Resigned: 21 February 2022

David N.

Position: Director

Appointed: 02 May 2013

Resigned: 27 March 2023

Philippe J.

Position: Director

Appointed: 13 June 2012

Resigned: 02 May 2013

Madani S.

Position: Director

Appointed: 13 June 2012

Resigned: 02 May 2013

Jean-Stephane D.

Position: Director

Appointed: 13 June 2012

Resigned: 02 May 2013

Olivier M.

Position: Director

Appointed: 13 June 2012

Resigned: 02 May 2013

Olivier-Marie R.

Position: Director

Appointed: 13 June 2012

Resigned: 02 May 2013

Stephen H.

Position: Director

Appointed: 14 November 2011

Resigned: 02 May 2013

Keith R.

Position: Director

Appointed: 14 November 2011

Resigned: 02 May 2013

Gary M.

Position: Director

Appointed: 14 November 2011

Resigned: 13 June 2012

David N.

Position: Secretary

Appointed: 30 April 2010

Resigned: 13 June 2012

David H.

Position: Director

Appointed: 01 August 2009

Resigned: 13 June 2012

David N.

Position: Director

Appointed: 29 October 2008

Resigned: 13 June 2012

Stephen P.

Position: Director

Appointed: 01 July 2007

Resigned: 01 April 2011

Robert A.

Position: Director

Appointed: 07 November 2000

Resigned: 31 March 2004

Robert S.

Position: Director

Appointed: 09 March 1999

Resigned: 30 April 2010

Colin B.

Position: Director

Appointed: 06 May 1998

Resigned: 30 June 2007

Michael R.

Position: Director

Appointed: 01 May 1997

Resigned: 30 June 2009

Michael W.

Position: Director

Appointed: 01 August 1995

Resigned: 31 March 2004

Robert S.

Position: Secretary

Appointed: 27 July 1993

Resigned: 30 April 2010

Marion W.

Position: Secretary

Appointed: 28 April 1993

Resigned: 27 July 1993

Michael P.

Position: Director

Appointed: 28 April 1993

Resigned: 01 November 2000

Malcolm S.

Position: Director

Appointed: 28 April 1993

Resigned: 24 March 1995

John M.

Position: Director

Appointed: 02 June 1991

Resigned: 13 June 2012

Richard M.

Position: Director

Appointed: 02 June 1991

Resigned: 06 February 2008

John M.

Position: Director

Appointed: 02 June 1991

Resigned: 13 June 2012

Neal D.

Position: Director

Appointed: 02 June 1991

Resigned: 03 December 2008

David J.

Position: Director

Appointed: 02 June 1991

Resigned: 31 July 2009

Anthony M.

Position: Director

Appointed: 02 June 1991

Resigned: 28 April 1993

John H.

Position: Director

Appointed: 02 June 1991

Resigned: 28 April 1993

Anthony M.

Position: Director

Appointed: 02 June 1991

Resigned: 18 November 1992

David M.

Position: Director

Appointed: 02 June 1991

Resigned: 31 July 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Fitzgerald Eot Trustee Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lisa C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fitzgerald Eot Trustee Limited

125 Cheston Road, Birmingham, B7 5EA, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa C.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Transport Operator Data

125 Cheston Road
City Birmingham
Post code B7 5EA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 16th, August 2023
Free Download (29 pages)

Company search

Advertisements