About

Registered Number: 06859211
Date of Incorporation: 25/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 1 Aston Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1LA

 

Fitz Air Ltd was registered on 25 March 2009, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMONS, John Martin 25 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FITZSIMONS, Catherine Jane Rice 25 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 29 October 2018
MR04 - N/A 18 July 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
AA - Annual Accounts 12 December 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
AAMD - Amended Accounts 16 June 2017
CS01 - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AAMD - Amended Accounts 23 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
CH01 - Change of particulars for director 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 11 June 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AAMD - Amended Accounts 17 May 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 May 2011
MG01 - Particulars of a mortgage or charge 28 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
AA - Annual Accounts 06 April 2009
225 - Change of Accounting Reference Date 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

Rent deposit 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.