About

Registered Number: 02065607
Date of Incorporation: 20/10/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH,

 

Founded in 1986, Fisks Ltd have registered office in Essex, it's status at Companies House is "Active". The current directors of the organisation are Pring, Simon Alexander, Pring, Simon Alexander, Pring, Christine, Pring, James Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRING, Simon Alexander 21 December 2018 - 1
PRING, Christine 28 November 2001 28 June 2012 1
PRING, James Edward 05 December 2013 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
PRING, Simon Alexander 04 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 04 December 2017
AD01 - Change of registered office address 13 November 2017
AD01 - Change of registered office address 29 August 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 04 December 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 11 January 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 05 February 2009
53 - Application by a public company for re-registration as a private company 05 February 2009
MAR - Memorandum and Articles - used in re-registration 05 February 2009
CERT10 - Re-registration of a company from public to private 05 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 December 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
AA - Annual Accounts 20 July 1999
CERT7 - Re-registration of a company from private to public with a change of name 20 July 1999
BS - Balance sheet 20 July 1999
AUDR - Auditor's report 20 July 1999
AUDS - Auditor's statement 20 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 20 July 1999
43(3) - Application by a private company for re-registration as a public company 20 July 1999
MAR - Memorandum and Articles - used in re-registration 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
CERTNM - Change of name certificate 02 February 1999
AA - Annual Accounts 01 February 1999
225 - Change of Accounting Reference Date 01 February 1999
363s - Annual Return 21 December 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 27 August 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 December 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 15 December 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 17 September 1991
RESOLUTIONS - N/A 20 December 1990
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 20 October 1988
288 - N/A 17 June 1988
288 - N/A 17 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1987
CERTNM - Change of name certificate 14 January 1987
288 - N/A 12 January 1987
287 - Change in situation or address of Registered Office 12 January 1987
CERTINC - N/A 20 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.