UKBizDB.co.uk

FISH AROUND LIMITED

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

This company is commonly known as Fish Around Limited. The company was founded 14 years ago and was given the registration number 06995512. The firm's registered office is in TONBRIDGE. You can find them at 72 Commercial Road, Paddock Wood, Tonbridge, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FISH AROUND LIMITED
Company Number:06995512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:72 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Rattle Road, Westham, Pevensey, England, BN24 5DH

Director24 June 2022Active
87, Rattle Road, Westham, Pevensey, England, BN24 5DH

Director24 June 2022Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary19 August 2009Active
72, Commercial Road, Paddock Wood, Tonbridge, TN12 6DP

Director19 August 2009Active
72, Commercial Road, Paddock Wood, Tonbridge, TN12 6DP

Director19 August 2009Active
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

Director19 August 2009Active
72, Commercial Road, Paddock Wood, Tonbridge, TN12 6DP

Director19 August 2009Active
72, Commercial Road, Paddock Wood, Tonbridge, TN12 6DP

Director21 October 2019Active
Goldcroft, Maynards Green, Heathfield, TN21 0DE

Director19 August 2009Active

People with Significant Control

Mr Duncan Charles Froude
Notified on:24 June 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:87, Rattle Road, Pevensey, England, BN24 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracey Caroline Buchan
Notified on:24 June 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:87, Rattle Road, Pevensey, England, BN24 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Stanbridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:72, Commercial Road, Tonbridge, TN12 6DP
Nature of control:
  • Significant influence or control
Mrs Sylvia Rosina Elsie Stanbridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:72, Commercial Road, Tonbridge, TN12 6DP
Nature of control:
  • Significant influence or control
Mrs Joanna Elizabeth Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:72, Commercial Road, Tonbridge, TN12 6DP
Nature of control:
  • Significant influence or control
Mr James Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:72, Commercial Road, Tonbridge, TN12 6DP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Accounts

Change account reference date company previous extended.

Download
2022-06-28Address

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

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.