Fitzgerald Garside Cowley Southern Limited OXTED


Fitzgerald Garside Cowley Southern Limited is a private limited company situated at Titsey Estate Office, Pilgrims Lane, Oxted RH8 0SE. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-11, this 6-year-old company is run by 1 director.
Director Andrew C., appointed on 11 May 2017.
The company is officially classified as "risk and damage evaluation" (SIC code: 66210), "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The latest confirmation statement was sent on 2023-06-09 and the due date for the subsequent filing is 2024-06-23. What is more, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Fitzgerald Garside Cowley Southern Limited Address / Contact

Office Address Titsey Estate Office
Office Address2 Pilgrims Lane
Town Oxted
Post code RH8 0SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10765051
Date of Incorporation Thu, 11th May 2017
Industry Risk and damage evaluation
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 11 May 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Fitzgerald Garside Cowley Limited that entered Stockport, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew C.

Notified on 15 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fitzgerald Garside Cowley Limited

High Lane House 148 Buxton Road, High Lane, Stockport, SK6 8ED, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06534508
Notified on 19 June 2017
Ceased on 15 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 11 May 2017
Ceased on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 2512 32415 4908 4557 64275 214
Current Assets305 172315 818186 878192 813183 948239 712
Debtors264 921313 494171 388184 358176 306164 498
Net Assets Liabilities239 445242 723191 538165 385171 705211 931
Other Debtors148 755137 68959 57556 59540 51945 786
Property Plant Equipment6 2215 9732 6132 2241 6682 516
Other
Accumulated Amortisation Impairment Intangible Assets2 9338 80015 84022 88029 92035 200
Accumulated Depreciation Impairment Property Plant Equipment5268761 7472 4893 0453 884
Additions Other Than Through Business Combinations Property Plant Equipment6 747102 353 1 687
Amounts Owed By Directors42 41078 501101 858102 156103 956105 218
Amounts Owed To Group Undertakings Participating Interests66 53464 103    
Average Number Employees During Period122211
Bank Borrowings   16 667  
Bank Borrowings Overdrafts   667  
Bank Overdrafts   3 333  
Corporation Tax Payable3 6936 4185 98313 00110 75319 638
Creditors103 915105 21516 81724 88318 87429 819
Fixed Assets38 48832 37321 97314 5446 9482 516
Increase From Amortisation Charge For Year Intangible Assets2 9335 867 7 0407 0405 280
Increase From Depreciation Charge For Year Property Plant Equipment526350 742556839
Intangible Assets32 26726 40019 36012 3205 280 
Intangible Assets Gross Cost35 20035 20035 20035 20035 20035 200
Net Current Assets Liabilities201 257210 603170 061167 930165 074209 893
Other Creditors25 42131 6964 9482 9122 0621 839
Other Taxation Social Security Payable8 1422 9983 8165 6376 0598 342
Property Plant Equipment Gross Cost6 7476 8494 3604 7134 7136 400
Provisions For Liabilities Balance Sheet Subtotal300253496422317478
Total Additions Including From Business Combinations Intangible Assets35 200     
Total Assets Less Current Liabilities239 745242 976192 034182 474172 022212 409
Trade Creditors Trade Payables125 2 070   
Trade Debtors Trade Receivables73 75697 3049 95525 60731 83113 494
Amount Specific Advance Or Credit Directors42 41078 501101 858102 156103 956105 218
Amount Specific Advance Or Credit Made In Period Directors42 41036 091 4 9801 8001 262
Amount Specific Advance Or Credit Repaid In Period Directors   4 682  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Insolvency Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements