UKBizDB.co.uk

FISHER SCALES LIMITED

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

This company is commonly known as Fisher Scales Limited. The company was founded 19 years ago and was given the registration number 05414175. The firm's registered office is in ATTLEBOROUGH. You can find them at Units 1 & 2, Station Road Industrial Estate, Attleborough, Norfolk. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FISHER SCALES LIMITED
Company Number:05414175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Units 1 & 2, Station Road Industrial Estate, Attleborough, Norfolk, NR17 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2, Station Road Industrail Estate, Attleborough, England, NR17 2NP

Secretary05 April 2005Active
Unit 1 & 2, Station Road Industrail Estate, Attleborough, England, NR17 2NP

Director06 September 2017Active
14 Thyme Close, Attleborough, England, NR17 1XU

Director11 August 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary05 April 2005Active
Unit 1 & 2, Station Road Industrial Estate, Attleborough, England, NR17 2NP

Director05 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director05 April 2005Active

People with Significant Control

Mr Christopher James Howard
Notified on:25 October 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Station Road Industrial Estate, Attleborough, England, NR17 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Josiah Fisher
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Units 1 & 2, Station Road Industrial Estate, Attleborough, NR17 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caryn Lois Fisher
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Units 1 & 2, Station Road Industrial Estate, Attleborough, NR17 2NP
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 (5 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Capital

Capital variation of rights attached to shares.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-27Change of constitution

Statement of companys objects.

Download
2022-10-26Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person secretary company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.