General information

Name:

Fitzwise Ltd

Office Address:

Capstone House Prospect Park Dunston Way Dunston Road S41 9RD Chesterfield

Number: 01117776

Incorporation date: 1973-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1973 is the date that marks the founding of Fitzwise Limited, a company which is located at Capstone House Prospect Park, Dunston Way Dunston Road in Chesterfield. This means it's been fifty one years Fitzwise has been on the market, as the company was started on June 11, 1973. Its registration number is 01117776 and the company post code is S41 9RD. This firm's SIC code is 43120 - Site preparation. Fitzwise Ltd reported its account information for the period that ended on March 31, 2022. Its latest confirmation statement was released on August 5, 2023.

Fitzwise Ltd is a small-sized vehicle operator with the licence number OC0278494. The firm has one transport operating centre in the country. In their subsidiary in Chesterfield on Hollingwood, 4 machines are available.

10 transactions have been registered in 2013 with a sum total of £60,885. In 2012 there were less transactions (exactly 2) that added up to £151,842. The Council conducted 2 transactions in 2011, this added up to £15,418. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £298,984. Cooperation with the Derbyshire County Council council covered the following areas: Contractors.

The information we have that details the enterprise's management indicates the existence of two directors: Peter G. and John W. who became a part of the team on August 7, 1992. What is more, the director's duties are often supported by a secretary - Angela H., who was officially appointed by this limited company 27 years ago.

Financial data based on annual reports

Company staff

Angela H.

Role: Secretary

Appointed: 06 June 1997

Latest update: 9 February 2024

Peter G.

Role: Director

Appointed: 07 August 1992

Latest update: 9 February 2024

John W.

Role: Director

Appointed: 07 August 1992

Latest update: 9 February 2024

People with significant control

John W. is the individual who controls this firm, owns 1/2 or less of company shares.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013

Company Vehicle Operator Data

Troughbrook Road

Address

Hollingwood

City

Chesterfield

Postal code

S43 2JP

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a small company made up to 2022-03-31 (AA)
filed on: 25th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 10 £ 60 885.15
2013-06-20 1900142512 £ 24 421.79 Construction Payments - External
2013-11-25 1900397386 £ 8 768.47 Contractors
2013-01-29 1900531485 £ 7 970.50 Contractors
2012 Derbyshire County Council 2 £ 151 841.86
2012-01-03 1900458735 £ 149 651.11 Construction Payments - External
2012-03-23 1900609638 £ 2 190.75 Construction Payments - External
2011 Derbyshire County Council 2 £ 15 417.84
2011-04-28 1900629739 £ 14 600.34 Construction Payments - External
2011-06-20 1900121172 £ 817.50 Construction Payments - External
2010 Derbyshire County Council 1 £ 70 839.11
2010-12-01 1900403514 £ 70 839.11 Construction Payments - External

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
  • 43110 : Demolition
  • 5102 : Open cast coal working
  • 43999 : Other specialised construction activities not elsewhere classified
50
Company Age

Similar companies nearby

Closest companies