About

Registered Number: 06893256
Date of Incorporation: 30/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 11 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9PT,

 

Founded in 2009, Fitz Patric Ltd are based in Doncaster, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Fitzgerald, Claire Bridget, Thon De Groot, Patrick, Thon De Groot, Patrick for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Claire Bridget 30 April 2009 - 1
THON DE GROOT, Patrick 01 October 2010 - 1
THON DE GROOT, Patrick 30 April 2009 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 03 May 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 January 2011
AA01 - Change of accounting reference date 22 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 22 July 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.