UKBizDB.co.uk

FISHERPRINT LIMITED

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

This company is commonly known as Fisherprint Limited. The company was founded 34 years ago and was given the registration number 02489142. The firm's registered office is in . You can find them at Padholme Road, Peterborough, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FISHERPRINT LIMITED
Company Number:02489142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Padholme Road, Peterborough, PE1 5UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Westwood Park Road, Peterborough, United Kingdom, PE3 6JL

Director-Active
15 Burwell Reach, Botolph Green, Peterborough, PE2 7ZE

Director20 May 1994Active
15a Derby Drive, Peterborough, PE1 4NG

Secretary01 January 1997Active
44 Pennine Way, Gunthorpe, Peterborough, PE4 7TA

Secretary-Active
2 Glenside, Castle Bytham, Grantham, NG33 4SS

Director-Active
4 Littlefield Close, Eastcote, Towcester, NN12 8DX

Director04 January 2005Active
Oak House, 1 Bourne Road, Langtoft, Peterborough, United Kingdom, PE6 9LR

Director05 July 1999Active
Tamar Lodge, Greatford Road, Baston, PE6 9NR

Director-Active
15a Derby Drive, Peterborough, PE1 4NG

Director05 July 1999Active

People with Significant Control

Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher And Kay Hilary Robinson
Notified on:11 May 2017
Status:Active
Country of residence:United Kingdom
Address:Padholme Road, East, Peterborough, United Kingdom, PE1 5UL
Nature of control:
  • Significant influence or control
G H Fisher & Sons (Printers) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Padholme Road East, Peterborough, United Kingdom, PE1 5UL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Geoffrey Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:21a Westwood Park Road, Peterborough, United Kingdom, PE3 6JL
Nature of control:
  • Significant influence or control
Miles Cameron Fisher
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:15 Burwell Reach, Botolph Green, Peterborough, United Kingdom, PE2 7ZE
Nature of control:
  • Significant influence or control

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
2023-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-17Address

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

Download
2023-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-17Resolution

Resolution.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

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

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company current extended.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.