This company is commonly known as Fisher & Wood (g.c.) Limited. The company was founded 19 years ago and was given the registration number 05348281. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | FISHER & WOOD (G.C.) LIMITED |
---|---|---|
Company Number | : | 05348281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Secretary | 07 August 2006 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 01 May 2007 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 07 August 2006 | Active |
9 Aster Close, Bishops Stortford, CM23 4LY | Secretary | 31 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 January 2005 | Active |
Swallow Cottage, Drury Lane, Halstead, CO9 4SJ | Director | 01 May 2007 | Active |
Swallow Cottage, Drury Lane Ridgewell, Halstead, CO9 4SJ | Director | 31 January 2005 | Active |
9 Aster Close, Bishops Stortford, CM23 4LY | Director | 31 January 2005 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 27 September 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 January 2005 | Active |
Mrs Emma Mary Roe | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mr Olivier John Andre Roe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Change account reference date company previous extended. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Miscellaneous | Legacy. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person secretary company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Capital | Capital cancellation shares. | Download |
2019-03-06 | Capital | Capital return purchase own shares. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.