UKBizDB.co.uk

FISCO TOOLS LIMITED

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

This company is commonly known as Fisco Tools Limited. The company was founded 61 years ago and was given the registration number 00755735. The firm's registered office is in ESSEX. You can find them at 21 Brook Road,, Rayleigh,, Essex, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:FISCO TOOLS LIMITED
Company Number:00755735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:21 Brook Road,, Rayleigh,, Essex, SS6 7XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Secretary01 October 2021Active
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Director01 January 2014Active
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Director07 December 2020Active
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Director25 March 2021Active
21 Cromwell Road, Brentwood, CM14 5DT

Secretary30 August 1996Active
Hockley Hall Church Road, Hockley, SS5 6AE

Secretary31 July 2001Active
128 Silverdale Avenue, Westcliff On Sea, SS0 9BD

Secretary-Active
21, Brook Road, Rayleigh, SS6 7XD

Secretary01 April 2010Active
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Director01 March 2011Active
17 Brook Path, Plainview New York, U S A,

Director-Active
Hultafors, Hultaforsvagen 21, Box 38, Bollebygd, Sweden,

Director01 May 2013Active
Krokelyckan, 14, Vastra Frolunda, Sweden,

Director01 April 2008Active
19 Croftdown Road, London, NW5 1EL

Director-Active
Hockley Hall Church Road, Hockley, SS5 6AE

Director-Active
120 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW

Director-Active
7, Jadergagan 15, V Frolunda, Sweden,

Director01 April 2008Active
24 Meakins Close, Leigh On Sea, SS9 5SX

Director-Active
Sodra Sardvagnen 47, Billdal, Sweden,

Director01 April 2008Active
Box 336, J A Wettergrensgata 7, Gothenburg, Sweden,

Director01 January 2017Active
21 Brook Road,, Rayleigh,, Essex, SS6 7XD

Director01 March 2011Active
Hultafors, Hultaforsvagen 21, Box 38, Se51721 Bollebygd, Sweden,

Director01 May 2013Active
39 East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EQ

Director-Active

People with Significant Control

Investment Ab Latour (Publ)
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:J A Wettergrensgata 7, P O Box 336, Gothenburg, Sweden,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.