Background WavePink WaveYellow Wave

DAVID FITZGERALD BUILDING SERVICES LIMITED (04262687)

DAVID FITZGERALD BUILDING SERVICES LIMITED (04262687) is an active UK company. incorporated on 1 August 2001. with registered office in Crowthorne. The company operates in the Construction sector, engaged in construction of domestic buildings. DAVID FITZGERALD BUILDING SERVICES LIMITED has been registered for 24 years. Current directors include FITZGERALD, David.

Company Number
04262687
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
Beechey House, Crowthorne, RG45 7AW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FITZGERALD, David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID FITZGERALD BUILDING SERVICES LIMITED

DAVID FITZGERALD BUILDING SERVICES LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Crowthorne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DAVID FITZGERALD BUILDING SERVICES LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04262687

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

D FITZGERALD BUILDING SERVICES LIMITED
From: 19 September 2002To: 9 May 2015
TSB 4 LIMITED
From: 1 August 2001To: 19 September 2002
Contact
Address

Beechey House 87 Church Street Crowthorne, RG45 7AW,

Previous Addresses

Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom
From: 1 February 2023To: 15 September 2023
College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
From: 1 August 2001To: 1 February 2023
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Jan 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FITZGERALD, Elaine

Active
87 Church Street, CrowthorneRG45 7AW
Secretary
Appointed 07 May 2003

FITZGERALD, David

Active
87 Church Street, CrowthorneRG45 7AW
Born February 1961
Director
Appointed 23 Jan 2003

PRIBUS CONSULTANCY LTD

Resigned
The Rafters, LondonNW7 3AY
Corporate secretary
Appointed 01 Mar 2003
Resigned 03 Oct 2003

PRIBUS LIMITED

Resigned
College House, RuislipHA4 7AE
Corporate secretary
Appointed 01 Aug 2001
Resigned 02 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

JACOBS, Geoffrey Alan

Resigned
The Rafters 32 Fernside Avenue, LondonNW7 3AY
Born April 1950
Director
Appointed 21 Aug 2002
Resigned 23 Jan 2003

MORRIS, David Rowland, Dr

Resigned
Hillcrest, AmershamHP7 0AZ
Born May 1954
Director
Appointed 01 Aug 2001
Resigned 21 Aug 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2001
Resigned 01 Aug 2001

Persons with significant control

1

Mr David Fitzgerald

Active
87 Church Street, CrowthorneRG45 7AW
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
14 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
8 July 2004
88(3)88(3)
Legacy
8 July 2004
88(2)R88(2)R
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation