UKBizDB.co.uk

FISHER MOY INTERNATIONAL LIMITED

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

This company is commonly known as Fisher Moy International Limited. The company was founded 18 years ago and was given the registration number 05540382. The firm's registered office is in AYLESBURY. You can find them at Southwater House Chilton Business Centre, Chilton, Aylesbury, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FISHER MOY INTERNATIONAL LIMITED
Company Number:05540382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Southwater House Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director07 December 2020Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director07 December 2020Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director07 December 2020Active
1 Park Group Plc, Valley Road, Birkenhead, United Kingdom, CH41 7ED

Secretary04 October 2016Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Secretary18 August 2005Active
1, Valley Road, Birkenhead, England, CH41 7ED

Corporate Secretary01 October 2020Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS

Director28 August 2018Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS

Director18 August 2005Active
Park Group Plc, Valley Road, Birkenhead, United Kingdom, CH41 7ED

Director04 October 2016Active
1 Park Group Plc, Valley Road, Birkenhead, United Kingdom, CH41 7ED

Director04 October 2016Active
The Grange Dingley Road, Great Bowden, Market Harborough, LE16 7ET

Director18 August 2005Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS

Director01 February 2018Active
Park Group Plc, Valley Road, Birkenhead, United Kingdom, CH41 7ED

Director04 October 2016Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Director09 February 2010Active
Southwater House, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Director18 August 2005Active

People with Significant Control

Mr Peter York Brooks
Notified on:07 December 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Neon Agency Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Appreciate Group Plc
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Appreciate Group Plc, Valley Road, Birkenhead, England, CH41 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fisher Moy International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Southwater House, Chilton Business Centre, Aylesbury, United Kingdom, HP18 9LS
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 (6 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
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Resolution

Resolution.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-09Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.