UKBizDB.co.uk

WILLIAM FISHWICK & SON LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Stanley Street, Chester, CH1 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stanley Street, Chester, CH1 2LR

Director03 March 2014Active
1, Stanley Street, Chester, CH1 2LR

Director03 March 2014Active
1, Stanley Street, Chester, CH1 2LR

Director-Active
1, Stanley Street, Chester, CH1 2LR

Director-Active
1, Stanley Street, Chester, CH1 2LR

Director03 March 2014Active
1, Stanley Street, Chester, CH1 2LR

Director03 March 2014Active
41 Edenhurst Drive, Formby, Liverpool, L37 2LH

Secretary-Active
Apt 54 156 Foregate Street, Chester, CH1 1HJ

Secretary28 February 1997Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Capital

Capital cancellation shares.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Capital

Capital return purchase own shares.

Download
2016-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.