FITZGERALD CONTRACTORS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

FITZGERALD CONTRACTORS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
FITZGERALD CONTRACTORS LIMITED was incorporated 43 years ago on 31/12/1980 and has the registered number: 01536747. The accounts status is FULL and accounts are next due on 31/12/2024.

FITZGERALD CONTRACTORS LIMITED - BIRMINGHAM

This company is listed in the following categories:
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
42130 - Construction of bridges and tunnels
42990 - Construction of other civil engineering projects n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

125 CHESTON ROAD
BIRMINGHAM
B7 5EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN HARRIS Feb 1976 British Director 2021-10-04 CURRENT
MR DAVID MARK HILL Sep 1967 British Director 2013-06-01 CURRENT
MR PAUL LYCETT Jul 1976 British Director 2021-10-04 CURRENT
NICHOLAS ANDREW COLEY Dec 1970 British Director 2008-02-01 CURRENT
MR ALEXANDER JAMES FISH Feb 1969 British Director 2014-01-01 CURRENT
KEITH JOHN REEVES May 1966 British Director 2011-11-14 UNTIL 2013-05-02 RESIGNED
JOHN CHRISTOPHER HAYES May 1942 British Secretary RESIGNED
MR OLIVIER-MARIE RACINE Oct 1958 French Director 2012-06-13 UNTIL 2013-05-02 RESIGNED
STEPHEN PORT Apr 1967 British Director 2007-07-01 UNTIL 2011-04-01 RESIGNED
MICHAEL CYRIL ROLLS Sep 1940 British Director 1997-05-01 UNTIL 2009-06-30 RESIGNED
MR DAVID KEITH NEWCOMBE Mar 1953 British Director 2008-10-29 UNTIL 2012-06-13 RESIGNED
MR DAVID KEITH NEWCOMBE Mar 1953 British Director 2013-05-02 UNTIL 2023-03-27 RESIGNED
MR RICHARD WILLIAM MORRIS Jan 1952 British Director RESIGNED
MR JOHN MOORE Jul 1956 British Director RESIGNED
MR. OLIVIER MONTFORT Jul 1958 French Director 2012-06-13 UNTIL 2013-05-02 RESIGNED
MICHAEL JAMES PLIMMER Mar 1947 British Director 1993-04-28 UNTIL 2000-11-01 RESIGNED
MRS MARION REBECCA WOODALL Aug 1946 British Secretary 1993-04-28 UNTIL 1993-07-27 RESIGNED
MR ROBERT STEVEN SCRENCI Apr 1946 British Secretary 1993-07-27 UNTIL 2010-04-30 RESIGNED
MR DAVID KEITH NEWCOMBE Secretary 2010-04-30 UNTIL 2012-06-13 RESIGNED
MRS LISA ANN COLEY Secretary 2013-06-01 UNTIL 2022-02-21 RESIGNED
MR MICHAEL WALLIS Nov 1942 British Director 1995-08-01 UNTIL 2004-03-31 RESIGNED
PHILIPPE JOUY Sep 1966 French Director 2012-06-13 UNTIL 2013-05-02 RESIGNED
ROBERT FREDERICK ATKINSON Jul 1957 British Director 2000-11-07 UNTIL 2004-03-31 RESIGNED
MR COLIN JOHN BRILEY Nov 1958 British Director 1998-05-06 UNTIL 2007-06-30 RESIGNED
MR NEAL FRANCIS DELLER Jun 1956 British Director RESIGNED
MR JEAN-STEPHANE DIDIER Aug 1974 French Director 2012-06-13 UNTIL 2013-05-02 RESIGNED
JOHN CHRISTOPHER HAYES May 1942 British Director RESIGNED
MR DAVID MARK HILL Sep 1967 British Director 2009-08-01 UNTIL 2012-06-13 RESIGNED
MR STEPHEN ANTHONY HYDE Feb 1955 British Director 2011-11-14 UNTIL 2013-05-02 RESIGNED
MR DAVID GEORGE JAMES Nov 1958 British Director RESIGNED
MR ANTHONY MELLINGS Sep 1947 British Director RESIGNED
ANTHONY MALANAPHY Jun 1930 British Director RESIGNED
MR JOHN JOSEPH MALANAPHY Jun 1959 British Director RESIGNED
MR GARY MAIL Oct 1964 British Director 2011-11-14 UNTIL 2012-06-13 RESIGNED
DAVID BRIAN MIDDLETON Jun 1954 British Director RESIGNED
MR. MADANI SOW Nov 1955 French Director 2012-06-13 UNTIL 2013-05-02 RESIGNED
MR ROBERT STEVEN SCRENCI Apr 1946 British Director 1999-03-09 UNTIL 2010-04-30 RESIGNED
MR MALCOLM FRANK SANDERSON Jun 1926 British Director 1993-04-28 UNTIL 1995-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fitzgerald Eot Trustee Limited 2022-02-21 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Mr Nicholas Andrew Coley 2016-04-06 - 2022-02-21 12/1970 Birmingham   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Mrs Lisa Ann Coley 2016-04-06 - 2022-02-21 1/1971 Birmingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS VALE CONSTRUCTION LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ROM LIMITED CARDIFF Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
COLLIER AND CATLEY LIMITED STOURPORT ON SEVERN Active FULL 4521 - Gen construction & civil engineer
FORUM TRAINING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
VOESTALPINE METSEC PLC OLDBURY Active FULL 24320 - Cold rolling of narrow strip
THOMAS VALE GROUP LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BREEDON GROUP SERVICES LIMITED DERBY ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
BROCKINGTON MANAGEMENT COMPANY LIMITED BROMYARD ENGLAND Active DORMANT 98000 - Residents property management
IMTECH TECHNICAL SERVICES LIMITED LEEDS Dissolved... GROUP 43210 - Electrical installation
THOMAS VALE GROUP TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ROM GROUP LIMITED CARDIFF Active GROUP 24100 - Manufacture of basic iron and steel and of ferro-alloys
AMELIA INVESTMENTS (1869) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WOOD FINANCE UK LIMITED CHESHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ELECTEC LIMITED WOLVERHAMPTON ... TOTAL EXEMPTION SMALL 43210 - Electrical installation
NOVUS SOLUTIONS LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities
PROMANEX GROUP HOLDINGS LIMITED MAIDENHEAD Dissolved... FULL 71129 - Other engineering activities
FITZGERALD EOT TRUSTEE LIMITED BIRMINGHAM ENGLAND Active DORMANT 41201 - Construction of commercial buildings
REECE LYCETT RACING LIMITED STOURPORT-ON-SEVERN ENGLAND Active NO ACCOUNTS FILED 93199 - Other sports activities
BREEDON NORTHERN LIMITED MONIFIETH Active MICRO ENTITY 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYWARD & COOK LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 38320 - Recovery of sorted materials
H.W. TARONI (METALS) LIMITED BIRMINGHAM ENGLAND Active FULL 46770 - Wholesale of waste and scrap
MIDLAND AIR CONDITIONING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
NEW HARVEST WHOLESALE LTD BIRMINGHAM ENGLAND Active FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
NEW HARVEST HOLDINGS LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 64204 - Activities of distribution holding companies
FITZGERALD EOT TRUSTEE LIMITED BIRMINGHAM ENGLAND Active DORMANT 41201 - Construction of commercial buildings