Fitzmaurice Mccall Limited ANDOVER


Founded in 1979, Fitzmaurice Mccall, classified under reg no. 01443149 is an active company. Currently registered at Rosehill SP11 9BH, Andover the company has been in the business for 45 years. Its financial year was closed on October 30 and its latest financial statement was filed on 30th October 2022.

At the moment there are 5 directors in the the firm, namely Hannah H., Sophie K. and Charles M. and others. In addition one secretary - Josephine M. - is with the company. At the moment there is 1 former director listed by the firm - Peter C., who left the firm on 30 June 1995. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Fitzmaurice Mccall Limited Address / Contact

Office Address Rosehill
Office Address2 Appleshaw
Town Andover
Post code SP11 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443149
Date of Incorporation Fri, 10th Aug 1979
Industry Activities of head offices
End of financial Year 30th October
Company age 45 years old
Account next due date Tue, 30th Jul 2024 (98 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Hannah H.

Position: Director

Appointed: 25 September 2022

Sophie K.

Position: Director

Appointed: 30 September 2021

Charles M.

Position: Director

Appointed: 15 May 2011

Josephine M.

Position: Secretary

Appointed: 31 May 2002

Josephine M.

Position: Director

Appointed: 23 August 1991

Hilary M.

Position: Director

Appointed: 23 August 1991

Jean A.

Position: Secretary

Appointed: 01 May 2002

Resigned: 30 November 2003

Raj R.

Position: Secretary

Appointed: 26 June 1995

Resigned: 31 May 2002

Peter C.

Position: Director

Appointed: 23 August 1991

Resigned: 30 June 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Hilary F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Josephine M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hilary F.

Notified on 30 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Josephine M.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302015-10-302016-10-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Net Worth342 287309 927252 377      
Balance Sheet
Cash Bank In Hand32 84117 71114 814      
Current Assets38 91126 17824 66033 60755 99848 29824 09735 66244 659
Debtors6 0708 4679 846      
Net Assets Liabilities Including Pension Asset Liability342 287309 927252 377      
Tangible Fixed Assets817 566814 001810 435      
Reserves/Capital
Called Up Share Capital49 71849 71849 718      
Profit Loss Account Reserve292 569260 209202 659      
Shareholder Funds342 287309 927252 377      
Other
Accounting Period Subsidiary2 0142 0152 016      
Average Number Employees During Period  2222222
Creditors  1 144 0781 194 7011 222 8431 223 6261 218 8041 221 1751 246 592
Creditors Due Within One Year1 066 7701 093 9121 144 078      
Fixed Assets1 370 3531 377 7721 371 7951 368 8521 369 1561 375 6891 340 0181 372 0901 367 223
Investments Fixed Assets552 787563 771561 360      
Net Current Assets Liabilities-1 027 859-1 067 734-1 119 418-1 161 094-1 166 845-1 175 328-1 194 707-1 185 513-1 201 933
Number Shares Allotted 49 71849 718      
Par Value Share 11      
Provisions For Liabilities Charges207111       
Share Capital Allotted Called Up Paid49 71849 71849 718      
Total Assets Less Current Liabilities342 494310 038252 377207 758202 311200 361145 311186 577165 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 30th October 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements