Warning: file_put_contents(c/709aa9293aac8f84626ce6bc861f0f32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fish Properties Llp, WS15 2HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FISH PROPERTIES LLP

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

This company is commonly known as Fish Properties Llp. The company was founded 21 years ago and was given the registration number OC304349. The firm's registered office is in RUGELEY. You can find them at Unit 4 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire. This company's SIC code is None Supplied.

Company Information

Name:FISH PROPERTIES LLP
Company Number:OC304349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 4 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England, WS15 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Llp Designated Member03 April 2003Active
Unit 4, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Llp Designated Member03 April 2003Active
Unit 4, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Llp Designated Member01 February 2008Active
Unit 4, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Llp Designated Member01 February 2008Active
2 Church Walk, Penn Fields, Wolverhampton, , WV3 7BY

Llp Designated Member03 April 2003Active

People with Significant Control

Mr Alan Raymond Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 4, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mrs Janet Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Unit 4, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mrs Wendy Margaret Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 4, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mrs Clare Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 4, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Right to appoint and remove members limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-03-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-21Officers

Change person member limited liability partnership with name change date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-01-18Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Change person member limited liability partnership with name change date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person member limited liability partnership with name change date.

Download
2019-03-27Officers

Change person member limited liability partnership with name change date.

Download
2019-03-27Officers

Change person member limited liability partnership with name change date.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Officers

Change person member limited liability partnership with name change date.

Download
2018-09-11Officers

Change person member limited liability partnership with name change date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Change person member limited liability partnership with name change date.

Download
2018-04-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-04-17Officers

Change person member limited liability partnership with name change date.

Download
2018-04-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.