UKBizDB.co.uk

FISHER RESTORATION (BODYSHOP) LIMITED

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

This company is commonly known as Fisher Restoration (bodyshop) Limited. The company was founded 8 years ago and was given the registration number 09643957. The firm's registered office is in DROITWICH. You can find them at Unit 1, Building 326, Rushock Trading Estate, Droitwich, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FISHER RESTORATION (BODYSHOP) LIMITED
Company Number:09643957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1, Building 326, Rushock Trading Estate, Droitwich, Worcestershire, England, WR9 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR

Secretary01 August 2023Active
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR

Director17 June 2015Active
68 Waresley Park, Waresley Park, Hartlebury, Kidderminster, England, DY11 7XE

Director01 February 2022Active
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR

Director01 August 2023Active
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR

Secretary17 June 2015Active
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR

Director17 June 2015Active

People with Significant Control

Mr Kevin Edward Jones
Notified on:01 August 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Elizabeth Wilson
Notified on:01 August 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Peter Wilson
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1 The Old Works, Impney Estate, Droitwich, England, WR9 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Harper
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.