UKBizDB.co.uk

FISSLEWICK LIMITED

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

This company is commonly known as Fisslewick Limited. The company was founded 4 years ago and was given the registration number 12368429. The firm's registered office is in DEDHAM. You can find them at Dedham Hall Business Centre, Brook Street, Dedham, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FISSLEWICK LIMITED
Company Number:12368429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dedham Hall Business Centre, Brook Street, Dedham, Essex, United Kingdom, CO7 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD

Director09 March 2020Active
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD

Director09 March 2020Active
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD

Director09 March 2020Active
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD

Director19 February 2020Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director18 December 2019Active

People with Significant Control

Ms Susie Elizabeth Laws
Notified on:09 March 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gordon Kearney
Notified on:09 March 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Howard Millican
Notified on:19 February 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Sdg Registrars Limited
Notified on:18 December 2019
Status:Active
Country of residence:United Kingdom
Address:1, George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-09Capital

Capital alter shares subdivision.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-04-08Capital

Capital variation of rights attached to shares.

Download
2020-04-06Capital

Capital name of class of shares.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Address

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

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.