UKBizDB.co.uk

FISHTEK LIMITED

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

This company is commonly known as Fishtek Limited. The company was founded 25 years ago and was given the registration number 03749571. The firm's registered office is in TOTNES. You can find them at Unit 1a Unit 1a Webbers Way, Dartington, Totnes, Devon. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:FISHTEK LIMITED
Company Number:03749571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Unit 1a Unit 1a Webbers Way, Dartington, Totnes, Devon, United Kingdom, TQ9 6JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary04 February 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director29 April 2016Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director04 February 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director09 April 1999Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director04 February 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director04 February 2022Active
3 Mount Pleasant, Old Road, Harbertonford, TQ7 7TG

Secretary09 April 1999Active
Brierley, Drewsteignton, Exeter, EX6 6RD

Director09 April 1999Active

People with Significant Control

Rsk Environment Limited
Notified on:04 February 2022
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Tobias Sayer Coe
Notified on:01 August 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pete Kibel
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Accounts

Change account reference date company current shortened.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Address

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

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.