UKBizDB.co.uk

FISHCO FINE FOODS LIMITED

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

This company is commonly known as Fishco Fine Foods Limited. The company was founded 21 years ago and was given the registration number 04527747. The firm's registered office is in BIRMINGHAM. You can find them at 2 Birch Road, Witton, Birmingham, West Midlands. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:FISHCO FINE FOODS LIMITED
Company Number:04527747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:2 Birch Road, Witton, Birmingham, West Midlands, B6 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Station Road, Whitacre Heath, Coleshill, United Kingdom, B46 2JA

Director08 May 2008Active
2, Birch Road, Witton, Birmingham, England, B6 7DD

Secretary05 September 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary05 September 2002Active
2, Birch Road, Witton, Birmingham, England, B6 7DD

Director05 September 2002Active
5 Laurel Gardens, Barnt Green, Birmingham, B45 8RP

Director05 September 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director05 September 2002Active

People with Significant Control

Mr Colin John Wright
Notified on:21 May 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:15, Station Road, Coleshill, United Kingdom, B46 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Matthew Flynn
Notified on:01 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:5, Laurel Gardens, Birmingham, England, B45 8RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Evans
Notified on:01 December 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Beaumont Hill Farm, Broad Lane, Solihull, England, B94 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Interfruit Catering Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:2 Birch Road, Witton, Birmingham, England, B6 7DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Accounts

Change account reference date company previous shortened.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.