This company is commonly known as William Fishwick & Son Limited. The company was founded 68 years ago and was given the registration number 00564167. The firm's registered office is in CHESTER. You can find them at 1 Stanley Street, , Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WILLIAM FISHWICK & SON LIMITED |
---|---|---|
Company Number | : | 00564167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1956 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Stanley Street, Chester, CH1 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Stanley Street, Chester, CH1 2LR | Director | 03 March 2014 | Active |
1, Stanley Street, Chester, CH1 2LR | Director | 03 March 2014 | Active |
1, Stanley Street, Chester, CH1 2LR | Director | - | Active |
1, Stanley Street, Chester, CH1 2LR | Director | - | Active |
1, Stanley Street, Chester, CH1 2LR | Director | 03 March 2014 | Active |
1, Stanley Street, Chester, CH1 2LR | Director | 03 March 2014 | Active |
41 Edenhurst Drive, Formby, Liverpool, L37 2LH | Secretary | - | Active |
Apt 54 156 Foregate Street, Chester, CH1 1HJ | Secretary | 28 February 1997 | Active |
1, Stanley Street, Chester, CH1 2LR | Director | - | Active |
1, Stanley Street, Chester, CH1 2LR | Director | - | Active |
Flat A 12 Fulwood Park, Liverpool, L17 5AH | Director | - | Active |
41 Edenhurst Drive, Formby, Liverpool, L37 2LH | Director | - | Active |
31 Sefton Gardens, Aughton, Ormskirk, L39 6RY | Director | - | Active |
Mrs Judith Ann Edwards | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Stanley Street, Chester, United Kingdom, CH1 2LR |
Nature of control | : |
|
Mr Peter Nigel Edwards | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Stanley Street, Chester, United Kingdom, CH1 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Capital | Capital cancellation shares. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Capital | Capital return purchase own shares. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.