About

Registered Number: 02593798
Date of Incorporation: 21/03/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 3, Phoenix Business Park Lion Way, Llansamlet, Swansea, SA7 9FZ,

 

Fisher Industrial Rubber Ltd was registered on 21 March 1991 and has its registered office in Swansea. We do not know the number of employees at the business. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Lionel Fuge 12 April 1991 - 1
FISHER, Matthew Kingsley 03 April 2008 - 1
GRIFFITHS, Elizabeth Joyce 03 August 1998 - 1
GRIFFITHS, Frederick 01 January 1994 - 1
FISHER, Ailsa Elizabeth 12 April 1991 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Lionel Fuge 07 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 30 November 2018
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AP03 - Appointment of secretary 11 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 17 April 2015
RESOLUTIONS - N/A 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 11 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 22 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
288 - N/A 09 June 1994
363x - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 22 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 13 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1991
MEM/ARTS - N/A 15 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
RESOLUTIONS - N/A 03 May 1991
CERTNM - Change of name certificate 01 May 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.