UKBizDB.co.uk

FISTRAL HOLDINGS LIMITED

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

This company is commonly known as Fistral Holdings Limited. The company was founded 8 years ago and was given the registration number 09856142. The firm's registered office is in NEWQUAY. You can find them at Bryndon House, 5/7 Berry Road, Newquay, Cornwall. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:FISTRAL HOLDINGS LIMITED
Company Number:09856142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Bryndon House, 5/7 Berry Road, Newquay, Cornwall, England, TR7 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3893, Ski Wing Road, Allegany, United States,

Director01 July 2017Active
16, Pentire Road, Newquay, United Kingdom, TR7 1NX

Secretary04 November 2015Active
16, Pentire Road, Newquay, United Kingdom, TR7 1NX

Director04 November 2015Active
Hacienda San Ignacio, Calle Real 192, Castilleja De La Cuesta, Spain, 41950

Director04 November 2015Active
1, Stable Block, Carr Farm, Kattleby, United Kingdom, DN20 9HF

Director14 December 2015Active

People with Significant Control

Mr John Patrick Walsh
Notified on:01 October 2019
Status:Active
Date of birth:March 1973
Nationality:American
Country of residence:England
Address:Bryndon House, 5/7 Berry Road, Newquay, England, TR7 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Calvert Mark Barrow
Notified on:19 July 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:16, Pentire Road, Newquay, United Kingdom, TR7 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Walsh
Notified on:18 July 2018
Status:Active
Date of birth:March 1973
Nationality:American
Country of residence:United States
Address:3893, Ski Wing Road, Allegany, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Calvert Mark Barrow
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:16, Pentire Road, Newquay, United Kingdom, TR7 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Barrow
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Spain
Address:Hacienda San Ignacio, Calle Real 192, Castilleja De La Cuesta, Spain, 41950
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Stephen Gandy
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Stable Block, Kattleby, United Kingdom, DN20 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Miscellaneous

Legacy.

Download
2018-07-19Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.