Warning: file_put_contents(c/b38c015c9fbef5980249cde2778a1ad8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fishes & Dishes Limited, UB9 6QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FISHES & DISHES LIMITED

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

This company is commonly known as Fishes & Dishes Limited. The company was founded 21 years ago and was given the registration number 04595865. The firm's registered office is in UXBRIDGE. You can find them at 18 Wickham Close, Harefield, Uxbridge, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FISHES & DISHES LIMITED
Company Number:04595865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:18 Wickham Close, Harefield, Uxbridge, Middlesex, UB9 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Loosley Hill, Loosley Row, Princes Risborough, England, HP27 0NT

Secretary20 November 2002Active
The Old School, Loosley Hill, Loosley Row, Princes Risborough, England, HP27 0NT

Director17 June 2019Active
67, George V Avenue, Pinner, England, HA5 5SU

Director22 July 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 2002Active
40a The Drive, Northwood, HA6 1HP

Director20 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 2002Active

People with Significant Control

Mrs Barbara Jean Hodges
Notified on:06 March 2023
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:67, George V Avenue, Pinner, England, HA5 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Michael John Hodges
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:18, Wickham Close, Uxbridge, UB9 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Gary Hodges
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:67, George V Avenue, Pinner, England, HA5 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Address

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

Download
2021-12-09Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

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

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.