UKBizDB.co.uk

FISHER HOLDINGS (N.I.) LIMITED

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

This company is commonly known as Fisher Holdings (n.i.) Limited. The company was founded 16 years ago and was given the registration number NI065206. The firm's registered office is in CO FERMANAGH. You can find them at Main Street, Ballinmallard, Co Fermanagh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FISHER HOLDINGS (N.I.) LIMITED
Company Number:NI065206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Main Street, Ballinmallard, Co Fermanagh, BT94 2FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Killadeas Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2LW

Secretary13 January 2019Active
57 Kilskerry Road, Trillick, Co. Fermanagh, BT78 3RH

Director20 June 2007Active
Rossclare House, Killadeas, Irvinestown, BT94 1SF

Director20 June 2007Active
23, Moneykee Road, Drumduff, Irvinestown, Enniskillen, Northern Ireland, BT94 1HT

Director20 June 2007Active
Fairwinds, Ballinamallard, Co. Fermanagh, BT94 2EG

Secretary20 June 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary14 June 2007Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director14 June 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director14 June 2007Active

People with Significant Control

Mr James Somerville Henderson
Notified on:14 June 2017
Status:Active
Date of birth:November 1927
Nationality:British
Address:Main Street, Co Fermanagh, BT94 2FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Ernest Fisher
Notified on:14 June 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Northern Ireland
Address:200, Killadeas Road, Enniskillen, Northern Ireland, BT94 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Edwin Scott Fisher
Notified on:14 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Northern Ireland
Address:200, Killadeas Road, Enniskillen, Northern Ireland, BT94 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person secretary company with name date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.