G J FISHLEIGH LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as G J Fishleigh Ltd. The company was founded 15 years ago and was given the registration number 06962678. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Company Information
Name | : | G J FISHLEIGH LTD |
---|
Company Number | : | 06962678 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 July 2009 |
---|
End of financial year | : | 29 August 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 43999 - Other specialised construction activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Secretary | 15 July 2009 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 15 July 2009 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 30 April 2012 | Active |
People with Significant Control
Ms Denise Marion Headon |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rosemary House, Hayfield Road, Nr Okehampton, United Kingdom, EX20 3RS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Gordon John Fishleigh |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rosemary House, Hayfield Road, Nr Okehampton, United Kingdom, EX20 3RS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Gordon John Fishleigh |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
|
---|
Ms Denise Marion Headon |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
---|
Nature of control | : | - Ownership of shares 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)