UKBizDB.co.uk

FISHRON (GREYTOWN) LIMITED

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

This company is commonly known as Fishron (greytown) Limited. The company was founded 20 years ago and was given the registration number 04915433. The firm's registered office is in READING. You can find them at Theale Court 11 - 13 High Street, Theale, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FISHRON (GREYTOWN) LIMITED
Company Number:04915433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Theale Court 11 - 13 High Street, Theale, Reading, RG7 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

Secretary30 November 2006Active
Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

Director31 January 2006Active
Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

Director31 January 2006Active
95 Windmill Avenue, Wokingham, RG41 3XG

Secretary30 September 2003Active
Saxon House, Pearson Road, Sonning, RG4 6UH

Secretary30 June 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary30 September 2003Active
1 Oakmead, Bramley, RG26 5JD

Director30 September 2003Active
Theale Court, 11 - 13 High Street, Theale, Reading, England, RG7 5AH

Director19 May 2010Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director30 September 2003Active

People with Significant Control

Fishron Group Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:11-13, High Street, Reading, England, RG7 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Blue Prior Securities Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11- 13 High St, High Street, Reading, England, RG7 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Lamron Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Loudoun Road, London, England, NW8 0DL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person secretary company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Mortgage

Mortgage satisfy charge full.

Download
2016-03-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.