About

Registered Number: 06924703
Date of Incorporation: 04/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, NR25 6AL,

 

Based in Holt, Fitesa Ltd was established in 2009, it has a status of "Active". We don't know the number of employees at this organisation. Fitesa Ltd has 11 directors listed as Americo Baranzano Brutti, Silverio Luis, Fraga Leite, Lavinia, Singley Jr, Fred Hal, Abogado Nominees Limited, O'carroll, Anthony John Henry, P&s Sugden Limited, Abogado Nominees Limited, Enck, Geraldo Ebling, Heldmann, Carsten, Dr, Partiti Ferreira, Silvio Luiz, Souza, Eduardo Lubisco.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERICO BARANZANO BRUTTI, Silverio Luis 30 December 2011 - 1
FRAGA LEITE, Lavinia 30 December 2011 - 1
SINGLEY JR, Fred Hal 30 December 2011 - 1
ABOGADO NOMINEES LIMITED 04 June 2009 08 June 2009 1
ENCK, Geraldo Ebling 31 July 2009 30 December 2011 1
HELDMANN, Carsten, Dr 01 September 2010 30 December 2011 1
PARTITI FERREIRA, Silvio Luiz 31 July 2009 30 September 2009 1
SOUZA, Eduardo Lubisco 04 November 2009 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ABOGADO NOMINEES LIMITED 04 June 2009 08 June 2009 1
O'CARROLL, Anthony John Henry 31 December 2010 30 December 2011 1
P&S SUGDEN LIMITED 09 February 2012 28 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AD01 - Change of registered office address 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 September 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
CS01 - N/A 28 September 2016
PARENT_ACC - N/A 05 August 2016
AA - Annual Accounts 28 July 2016
PARENT_ACC - N/A 16 November 2015
GUARANTEE2 - N/A 14 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 September 2012
AD01 - Change of registered office address 21 February 2012
AP04 - Appointment of corporate secretary 21 February 2012
CERTNM - Change of name certificate 17 February 2012
CONNOT - N/A 17 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
RESOLUTIONS - N/A 18 January 2012
RESOLUTIONS - N/A 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
MEM/ARTS - N/A 16 January 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 06 June 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AD01 - Change of registered office address 08 July 2010
AD01 - Change of registered office address 08 July 2010
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
SA - Shares agreement 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
SA - Shares agreement 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
SA - Shares agreement 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
SA - Shares agreement 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
MEM/ARTS - N/A 14 August 2009
MEM/ARTS - N/A 12 August 2009
CERTNM - Change of name certificate 12 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
225 - Change of Accounting Reference Date 12 June 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

Description Date Status Charge by
A share pledge agreement executed outside the united kingdom over property situated there 30 December 2011 Fully Satisfied

N/A

Share charge executed outside the united kingdom over property situated there 30 December 2011 Fully Satisfied

N/A

Stock pledge agreement executed outside the united kingdom over property situated there 30 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.