UKBizDB.co.uk

FCC FISH BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fcc Fish Bar Limited. The company was founded 11 years ago and was given the registration number 08477135. The firm's registered office is in POTTERS BAR. You can find them at 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FCC FISH BAR LIMITED
Company Number:08477135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director04 April 2020Active
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director04 April 2020Active
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director08 April 2013Active

People with Significant Control

Mrs Christalla Nicola
Notified on:04 April 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demetri Nicola
Notified on:04 April 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Nicola
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.