FITZPATRICK MECHANICAL SERVICES LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 7RG

Company number 04699274
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address HAWKINGE HALL FARM, OLD HAWKINGE, FOLKESTONE, KENT, CT18 7RG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to Hawkinge Hall Farm Old Hawkinge Folkestone Kent CT18 7RG. The most likely internet sites of FITZPATRICK MECHANICAL SERVICES LIMITED are www.fitzpatrickmechanicalservices.co.uk, and www.fitzpatrick-mechanical-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. The distance to to Folkestone West Rail Station is 2.5 miles; to Dover Priory Rail Station is 5.3 miles; to Sandling Rail Station is 5.4 miles; to Shepherds Well Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fitzpatrick Mechanical Services Limited is a Private Limited Company. The company registration number is 04699274. Fitzpatrick Mechanical Services Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Fitzpatrick Mechanical Services Limited is Hawkinge Hall Farm Old Hawkinge Folkestone Kent Ct18 7rg. The company`s financial liabilities are £101.32k. It is £-123.19k against last year. The cash in hand is £204.51k. It is £196.42k against last year. And the total assets are £370.23k, which is £145.72k against last year. FITZPATRICK, Stephanie Ann is a Secretary of the company. FITZPATRICK, Michael William is a Director of the company. FITZPATRICK, Stephanie is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


fitzpatrick mechanical services Key Finiance

LIABILITIES £101.32k
-55%
CASH £204.51k
+2427%
TOTAL ASSETS £370.23k
+64%
All Financial Figures

Current Directors

Secretary
FITZPATRICK, Stephanie Ann
Appointed Date: 17 March 2003

Director
FITZPATRICK, Michael William
Appointed Date: 17 March 2003
61 years old

Director
FITZPATRICK, Stephanie
Appointed Date: 27 February 2006
60 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

FITZPATRICK MECHANICAL SERVICES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to Hawkinge Hall Farm Old Hawkinge Folkestone Kent CT18 7RG
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 38 more events
08 Apr 2003
Accounting reference date shortened from 31/03/04 to 30/09/03
23 Mar 2003
Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
17 Mar 2003
Incorporation

FITZPATRICK MECHANICAL SERVICES LIMITED Charges

27 July 2012
Legal charge
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north east side of troytown lane brook kent t/n…
24 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…