This company is commonly known as Fisher Potatoes Limited. The company was founded 40 years ago and was given the registration number 01765656. The firm's registered office is in WEYBRIDGE. You can find them at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | FISHER POTATOES LIMITED |
---|---|---|
Company Number | : | 01765656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Chancellors Road, Stevenage, England, SG1 4TZ | Director | 21 December 2017 | Active |
108, Chancellors Road, Stevenage, England, SG1 4TZ | Director | 21 December 2017 | Active |
3 Oakwood Road, Virginia Water, GU25 4RZ | Secretary | - | Active |
St Christopher, Abbots Drive, Virginia Water, GU25 4SE | Secretary | - | Active |
3 Oakwood Road, Virginia Water, GU25 4RZ | Director | - | Active |
St Christopher, Abbots Drive, Virginia Water, GU25 4SE | Director | - | Active |
Mr Paul Mark Johnson | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Chancellors Road, Stevenage, England, SG1 4TZ |
Nature of control | : |
|
Mrs Sharon Valerie Margaret Johnson | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Chancellors Road, Stevenage, England, SG1 4TZ |
Nature of control | : |
|
Mr Ronald George Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Oakwood Road, Virginia Water, England, GU25 4RZ |
Nature of control | : |
|
Mr Roy Bernard Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Oakwood Road, Virginia Water, England, GU25 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.