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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD | Director | 09 March 2020 | Active |
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD | Director | 09 March 2020 | Active |
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD | Director | 09 March 2020 | Active |
Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD | Director | 19 February 2020 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 18 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Resolution | Resolution. | Download |
2020-04-09 | Capital | Capital alter shares subdivision. | Download |
2020-04-08 | Capital | Capital allotment shares. | Download |
2020-04-08 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-06 | Capital | Capital name of class of shares. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.