Company NameFITZ Architects Limited
DirectorsCraig Richard Fitzakerly and Clinton Mysleyko
Company StatusActive
Company Number06130829
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Richard Fitzakerly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier Point
Marine Walk
Sunderland
SR6 0PP
Director NameMr Clinton Mysleyko
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleArchitect Technician
Country of ResidenceEngland
Correspondence Address6 Pier Point
Marine Walk
Sunderland
SR6 0PP
Secretary NameMr Craig Fitzakerly
StatusCurrent
Appointed29 August 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address6 Pier Point
Marine Walk
Sunderland
SR6 0PP
Secretary NameIan Robert Fitzakerly
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Place Athenaeum Street
Sunderland
Tyne And Wear
SR1 1QX

Contact

Websitefitzarchitects.co.uk
Email address[email protected]
Telephone0191 5637025
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old School
Simpson Street
Sunderland
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Craig Fitzakerly
75.00%
Redeemable Ordinary
15 at £1Clinton Mysleyko
15.00%
Redeemable Ordinary
10 at £1Craig Fitzakerly
10.00%
Ordinary

Financials

Year2014
Net Worth£45,678
Cash£43,285
Current Liabilities£45,111

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 January 2011Delivered on: 10 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 2007Delivered on: 21 April 2007
Satisfied on: 10 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
26 September 2023Termination of appointment of Craig Richard Fitzakerly as a director on 21 September 2023 (1 page)
26 September 2023Termination of appointment of Clinton Mysleyko as a director on 21 September 2023 (1 page)
26 September 2023Cessation of Craig Fitzakerly as a person with significant control on 21 September 2023 (1 page)
26 September 2023Termination of appointment of Craig Fitzakerly as a secretary on 21 September 2023 (1 page)
26 September 2023Notification of Freola Holdings Limited as a person with significant control on 21 September 2023 (2 pages)
26 September 2023Appointment of Mr Richard Grahame Marsden as a director on 21 September 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
29 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 March 2023Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023 (2 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
1 July 2021Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021 (1 page)
24 June 2021Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 (1 page)
23 June 2021Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Craig Fitzakerly on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Clinton Mysleyko on 23 June 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 March 2020Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 March 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 October 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
14 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
7 March 2018Director's details changed for Mr Clinton Mysleyko on 1 February 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
12 February 2018Director's details changed for Mr Craig Fitzakerly on 5 February 2018 (2 pages)
12 February 2018Change of details for Mr Craig Fitzakerly as a person with significant control on 5 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 August 2017Registered office address changed from 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Ian Robert Fitzakerly as a secretary on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Ian Robert Fitzakerly as a secretary on 29 August 2017 (1 page)
30 August 2017Registered office address changed from 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 30 August 2017 (1 page)
29 August 2017Appointment of Mr Craig Fitzakerly as a secretary on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Craig Fitzakerly as a secretary on 29 August 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Registered office address changed from The Place Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP on 11 April 2016 (1 page)
11 April 2016Registered office address changed from The Place Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP on 11 April 2016 (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
5 February 2015Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Secretary's details changed for Ian Robert Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Secretary's details changed for Ian Robert Fitzakerly on 22 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages)
11 March 2013Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 September 2009Director appointed mr clinton mysleyko (1 page)
15 September 2009Director appointed mr clinton mysleyko (1 page)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from stephenson house, richard street hetton le hole tyne and wear DH5 9HW (1 page)
3 July 2008Registered office changed on 03/07/2008 from stephenson house, richard street hetton le hole tyne and wear DH5 9HW (1 page)
8 April 2008Return made up to 28/02/08; full list of members (3 pages)
8 April 2008Return made up to 28/02/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 September 2007Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page)
5 September 2007Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Memorandum and Articles of Association (9 pages)
15 March 2007Memorandum and Articles of Association (9 pages)
28 February 2007Incorporation (14 pages)
28 February 2007Incorporation (14 pages)