About

Registered Number: 05414175
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: Units 1 & 2 Station Road Industrial Estate, Attleborough, Norfolk, NR17 2NP

 

Fisher Scales Ltd was registered on 05 April 2005 with its registered office in Attleborough in Norfolk, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Caryn Lois 06 September 2017 - 1
FISHER, Philip Josiah 05 April 2005 - 1
HOWARD, Christopher James 11 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Caryn Lois 05 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 03 September 2020
PSC04 - N/A 11 June 2020
PSC04 - N/A 10 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 22 January 2015
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AD01 - Change of registered office address 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 27 May 2013
AD01 - Change of registered office address 02 November 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 05 June 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 12 October 2007
353 - Register of members 12 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.