About

Registered Number: 01117776
Date of Incorporation: 11/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD

 

Fitzwise Ltd was registered on 11 June 1973 with its registered office in Chesterfield, Derbyshire, it has a status of "Active". Fitzwise Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Peter Matthew N/A - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AUD - Auditor's letter of resignation 10 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 31 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
395 - Particulars of a mortgage or charge 27 October 1997
395 - Particulars of a mortgage or charge 30 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
RESOLUTIONS - N/A 25 November 1996
AA - Annual Accounts 19 November 1996
363a - Annual Return 18 August 1996
288 - N/A 15 August 1996
288 - N/A 14 August 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
AUD - Auditor's letter of resignation 24 March 1996
AA - Annual Accounts 16 January 1996
RESOLUTIONS - N/A 27 September 1995
363x - Annual Return 10 August 1995
363(190) - N/A 10 August 1995
AA - Annual Accounts 06 December 1994
288 - N/A 14 October 1994
363x - Annual Return 23 August 1994
395 - Particulars of a mortgage or charge 28 June 1994
395 - Particulars of a mortgage or charge 28 June 1994
AA - Annual Accounts 28 January 1994
363x - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 18 February 1993
AA - Annual Accounts 18 January 1993
288 - N/A 14 January 1993
363x - Annual Return 25 August 1992
288 - N/A 12 August 1992
AA - Annual Accounts 10 March 1992
353 - Register of members 28 February 1992
363x - Annual Return 13 January 1992
288 - N/A 11 December 1991
395 - Particulars of a mortgage or charge 30 July 1991
RESOLUTIONS - N/A 25 July 1991
395 - Particulars of a mortgage or charge 22 July 1991
RESOLUTIONS - N/A 07 July 1991
363x - Annual Return 12 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
288 - N/A 02 April 1991
AA - Annual Accounts 27 March 1991
288 - N/A 01 March 1991
288 - N/A 25 October 1990
395 - Particulars of a mortgage or charge 21 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 25 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
123 - Notice of increase in nominal capital 25 July 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 19 April 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
363 - Annual Return 05 June 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 19 May 1986
AA - Annual Accounts 30 March 1986
NEWINC - New incorporation documents 11 June 1973

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 October 1997 Outstanding

N/A

Security deed 29 September 1997 Fully Satisfied

N/A

Security agreement 10 June 1994 Fully Satisfied

N/A

Instrument of charge by nsm PLC 10 June 1994 Fully Satisfied

N/A

Instrument of charge 12 July 1991 Fully Satisfied

N/A

Debenture 12 July 1991 Fully Satisfied

N/A

Debenture 14 August 1990 Fully Satisfied

N/A

Legal mortgage 05 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.