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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR | Secretary | 01 August 2023 | Active |
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR | Director | 17 June 2015 | Active |
68 Waresley Park, Waresley Park, Hartlebury, Kidderminster, England, DY11 7XE | Director | 01 February 2022 | Active |
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR | Director | 01 August 2023 | Active |
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR | Secretary | 17 June 2015 | Active |
Unit 5, Building 326, Rushock Trading Estate, Droitwich, England, WR9 0NR | Director | 17 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Appoint person secretary company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.