UKBizDB.co.uk

FISH ADMINISTRATION LIMITED

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

This company is commonly known as Fish Administration Limited. The company was founded 23 years ago and was given the registration number 04214119. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FISH ADMINISTRATION LIMITED
Company Number:04214119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director13 November 2023Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 March 2023Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 January 2023Active
3 The Spinney, Preston Road, Chorley, PR6 7BU

Secretary10 May 2001Active
Hill Top Cottage Bank Top, Roby Mill, Up Holland, WN8 0QQ

Secretary30 May 2001Active
2-4 Riversway Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP

Secretary16 November 2011Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary27 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2001Active
2-4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP

Director09 June 2010Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director27 May 2014Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 April 2016Active
191, Hale Road, Hale, WA15 8DJ

Director17 March 2008Active
2-4 Riversway Business Village, Navigation Way, Preston, PR2 2YP

Director15 March 2011Active
16 Crocus Field, Leyland, Preston, PR25 3DY

Director10 May 2001Active
Goyt House, 42 Low Lea Road Marple Bridge, Stockport, SK6 5AB

Director18 January 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director15 February 2012Active
36 Friesian Gardens, Chesterton, Newcastle U Lyne, ST5 6BB

Director09 October 2003Active
36 Friesian Gardens, Newcastle, ST5 6BB

Director21 May 2001Active
Hill Top Cottage Bank Top, Roby Mill, Up Holland, WN8 0QQ

Director30 May 2001Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 November 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 January 2014Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director28 November 2019Active
2-4 Riversway Business Village, Navigation Way, Preston, PR2 2YP

Director08 July 2010Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 August 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 April 2016Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director10 February 2012Active
St Wilfrid's, 42 Ferndale Road, Burgess Hill, England, RH15 0HG

Director25 January 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 February 2014Active

People with Significant Control

Pib Group Limited
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.