UKBizDB.co.uk

JAMES FISHER (SHIPPING SERVICES) LIMITED

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

This company is commonly known as James Fisher (shipping Services) Limited. The company was founded 83 years ago and was given the registration number 00366100. The firm's registered office is in CUMBRIA. You can find them at Fisher House P O Box 4, Barrow In Furness, Cumbria, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:JAMES FISHER (SHIPPING SERVICES) LIMITED
Company Number:00366100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director14 May 2007Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director02 June 2020Active
48 Wheatclose Road, Barrow In Furness, LA14 4EJ

Secretary16 October 1999Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Secretary26 April 2016Active
12 Ferguson Avenue, Upton, Wirral, L49 1RP

Secretary01 January 1992Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Secretary03 July 2017Active
30 Appleton Drive, Greasby, Wirral, L49 1SJ

Secretary-Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Secretary01 September 2022Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Secretary01 June 2003Active
17 Ravenswood Road, Heswall, Wirral, CH61 6UA

Director01 July 1994Active
35 Springfield Road, Ulverston, LA12 0EJ

Director14 May 2007Active
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT

Director07 March 2000Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director20 September 2019Active
85 West View Road, Barrow In Furness, LA14 5AP

Director18 June 2007Active
Hilltop, 15 Richmondwood, Sunningdale, SL5 0JG

Director17 January 2000Active
Oaktree Barn, Bottoms Lane, Silverdale, LA5 0TN

Director01 October 2002Active
8 Turnstone Crescent, Parklands, Askam In Furness, LA16 7JT

Director14 May 2007Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director01 July 2008Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director23 August 2017Active
4 Lee Terrace, Blackheath, London, SE3 9TZ

Director04 July 2007Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director20 September 2019Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director16 May 2011Active
The College, College Close, Lingfield, RH7 6HG

Director01 March 2004Active
Inchcape Alt Road, Hightown, Liverpool, L38 3RE

Director-Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director06 December 2004Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Director-Active
9 Caraway Close, Ulverston, LA12 9NF

Director24 February 2003Active
14 Station Road, Yelverton, PL20 7SS

Director15 October 2003Active
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

Director01 December 2010Active
6 Croslands Park Road, Barrow In Furness, LA13 9LA

Director04 October 2004Active
70 Croslands Park, Barrow In Furness, LA13 9LB

Director01 April 2000Active
9 Hale Road, Altrincham, WA14 2EE

Director03 May 2005Active
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR

Director01 October 2019Active
6, Crompton Drive, Dalton In Furness, LA15 8ND

Director04 October 2004Active
Squirrel Bank, Ruskinville Bridge Abbey Road, Barrow In Furness,

Director17 May 2004Active

People with Significant Control

James Fisher And Sons Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR
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 (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
2024-03-04Address

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

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.