Warning: file_put_contents(c/4cf7855ee1e1c545f0095cdb0b920f3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/febe0a91ed680310cd48e94ec006690f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Fabulous Fish Finger Company Limited, PO7 5NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FABULOUS FISH FINGER COMPANY LIMITED

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

This company is commonly known as The Fabulous Fish Finger Company Limited. The company was founded 10 years ago and was given the registration number 08589918. The firm's registered office is in WATERLOOVILLE. You can find them at 62 Stakes Road, Purbrook, Waterlooville, Hampshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE FABULOUS FISH FINGER COMPANY LIMITED
Company Number:08589918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Stakes Road, Purbrook, Waterlooville, England, PO7 5NT

Director28 June 2013Active
62, Stakes Road, Purbrook, Waterlooville, England, PO7 5NT

Director28 June 2013Active

People with Significant Control

Miss Laurie Kate Pegg
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Hugh Edsall
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Gazette

Gazette filings brought up to date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-30Capital

Capital allotment shares.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.