UKBizDB.co.uk

FISCAL HOUSE LIMITED

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

This company is commonly known as Fiscal House Limited. The company was founded 22 years ago and was given the registration number 04457324. The firm's registered office is in HAMPSHIRE. You can find them at Fiscal House, 2 Havant Road, Emsworth, Hampshire, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FISCAL HOUSE LIMITED
Company Number:04457324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Fiscal House, 2 Havant Road, Emsworth, Hampshire, PO10 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fiscal House, 2 Havant Road, Emsworth, Hampshire, PO10 7JE

Secretary26 February 2019Active
Fiscal House, 2 Havant Road, Emsworth, Hampshire, PO10 7JE

Director26 February 2019Active
17 The Glade, Waterlooville, PO7 7PE

Secretary10 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 2002Active
17 The Glade, Waterlooville, PO7 7PE

Director10 June 2002Active
17 The Glade, Waterlooville, PO7 7PE

Director10 June 2002Active

People with Significant Control

Mrs Caroline Audrey Wright
Notified on:26 February 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:6 Hound Road Gardens, Netley Abbey, Southampton, United Kingdom, SO31 5FW
Nature of control:
  • Significant influence or control
P W Associates Wealth Management Limited
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Wright
Notified on:26 February 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:6 Hound Road Gardens, Netley Abbey, Southampton, United Kingdom, SO31 5FW
Nature of control:
  • Significant influence or control
Mrs Elaine Christine Munday
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Fiscal House, 2 Havant Road, Hampshire, PO10 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Munday
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Fiscal House, 2 Havant Road, Hampshire, PO10 7JE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2018-07-02Accounts

Accounts amended with accounts type micro entity.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.