Warning: file_put_contents(c/f3ecba92b383091977249b5f969535b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
House Of Fisher Limited, RG7 5AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSE OF FISHER LIMITED

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

This company is commonly known as House Of Fisher Limited. The company was founded 26 years ago and was given the registration number 03450353. The firm's registered office is in READING. You can find them at Theale Court 11 - 13 High Street, Theale, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOUSE OF FISHER LIMITED
Company Number:03450353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Theale Court 11 - 13 High Street, Theale, Reading, RG7 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Pearson Road, Sonning, RG4 6UH

Secretary30 June 2006Active
Saxon House, Pearson Road, Sonning, RG4 6UH

Director18 March 1999Active
Theale Court, 11 - 13 High Street, Theale, Reading, England, RG7 5AH

Director30 September 2010Active
Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

Director01 December 2023Active
95 Windmill Avenue, Wokingham, RG41 3XG

Secretary01 April 2003Active
Tally Ho, The Street, Mortimer, RG7 3RD

Secretary18 March 1999Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary15 October 1997Active
47 Castle Street, Reading, RG1 7SR

Nominee Director15 October 1997Active
4 Oakmead, Bramley, RG26 5JD

Director01 October 2001Active
25 Cintra Close, Reading, RG2 7AL

Director14 February 1998Active

People with Significant Control

Mr John Hubert Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Theale Court, 11 - 13 High Street, Reading, RG7 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
T A Fisher (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11-13 High Street, High Street, Reading, England, RG7 5AH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type full.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Address

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

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.