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..
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 | : |
|
Registered Address | : | Padholme Road, Peterborough, PE1 5UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Westwood Park Road, Peterborough, United Kingdom, PE3 6JL | Director | - | Active |
15 Burwell Reach, Botolph Green, Peterborough, PE2 7ZE | Director | 20 May 1994 | Active |
15a Derby Drive, Peterborough, PE1 4NG | Secretary | 01 January 1997 | Active |
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 | Director | 04 January 2005 | Active |
Oak House, 1 Bourne Road, Langtoft, Peterborough, United Kingdom, PE6 9LR | Director | 05 July 1999 | Active |
Tamar Lodge, Greatford Road, Baston, PE6 9NR | Director | - | Active |
15a Derby Drive, Peterborough, PE1 4NG | Director | 05 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Change account reference date company current extended. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.