Fitzpatrick International Limited


Founded in 1996, Fitzpatrick International, classified under reg no. 03194936 is an active company. Currently registered at 10 Fitzroy Square W1T 5HP, the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 9, 1999 Fitzpatrick International Limited is no longer carrying the name Walsh (north West).

The company has 2 directors, namely Penelope F., Kay W.. Of them, Kay W. has been with the company the longest, being appointed on 23 January 2013 and Penelope F. has been with the company for the least time - from 12 May 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fitzpatrick International Limited Address / Contact

Office Address 10 Fitzroy Square
Office Address2 London
Town
Post code W1T 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194936
Date of Incorporation Tue, 7th May 1996
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Penelope F.

Position: Director

Appointed: 12 May 2015

Kay W.

Position: Director

Appointed: 23 January 2013

James S.

Position: Director

Appointed: 27 September 2004

Resigned: 27 October 2006

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2004

Resigned: 06 October 2013

Bernard W.

Position: Director

Appointed: 10 October 2002

Resigned: 29 April 2005

Patrick F.

Position: Director

Appointed: 10 October 2002

Resigned: 19 August 2015

Derek W.

Position: Secretary

Appointed: 10 October 2002

Resigned: 27 September 2004

Alison F.

Position: Secretary

Appointed: 26 February 2001

Resigned: 10 October 2002

Penelope F.

Position: Director

Appointed: 31 July 1999

Resigned: 27 September 2004

Patrick A.

Position: Director

Appointed: 15 October 1996

Resigned: 29 December 1997

Thomas W.

Position: Director

Appointed: 15 October 1996

Resigned: 29 December 1997

Derek W.

Position: Secretary

Appointed: 07 May 1996

Resigned: 26 February 2001

Derek W.

Position: Director

Appointed: 07 May 1996

Resigned: 10 October 2002

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 07 May 1996

Resigned: 07 May 1996

James E.

Position: Director

Appointed: 07 May 1996

Resigned: 31 July 1999

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 07 May 1996

Resigned: 07 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Fitzpatrick Projects Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Fitzpatrick Projects Limited

10 Fitzroy Square, London, W1T 5HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5250662
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Walsh (north West) July 9, 1999
Actioncard August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 28737 21534 22431 28826 268
Current Assets432 720242 272252 131262 852272 341
Debtors419 433205 057217 907231 564246 073
Other Debtors264 847205 057217 907231 564246 073
Other
Amounts Owed By Related Parties126 068    
Average Number Employees During Period 2222
Corporation Tax Payable   2 0472 293
Corporation Tax Recoverable28 518    
Creditors306 938104 1594 2116 2066 411
Current Tax For Period   2 0472 293
Net Current Assets Liabilities125 782138 113247 920256 646265 930
Other Creditors306 897104 0774 1114 0774 077
Trade Creditors Trade Payables41821008241

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements