About

Registered Number: 00666803
Date of Incorporation: 04/08/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: 9/10 Highbury Buildings, Portsmouth Road, Cosham, Portsmouth Hants, PO6 2SN

 

Based in Portsmouth Hants, H.Fisher Distributors & Factors(Fareham)limited was setup in 1960, it's status at Companies House is "Active". The companies directors are listed as Allen, Gillian Mary, Fisher, Julie Anne, Fisher, Henry, Fisher, Margaret Lilian, Fisher, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Henry N/A 17 September 2012 1
FISHER, Margaret Lilian N/A 09 January 2011 1
FISHER, Nigel N/A 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Gillian Mary 28 February 2014 - 1
FISHER, Julie Anne 07 September 2004 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 16 April 2019
MR01 - N/A 10 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 May 2014
AP03 - Appointment of secretary 09 March 2014
AP01 - Appointment of director 09 March 2014
TM01 - Termination of appointment of director 09 March 2014
TM02 - Termination of appointment of secretary 09 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 22 August 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 October 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 19 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 27 September 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 08 September 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 June 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 07 September 1995
RESOLUTIONS - N/A 11 August 1995
MEM/ARTS - N/A 11 August 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 13 November 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 17 July 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
395 - Particulars of a mortgage or charge 29 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

Legal charge 14 October 1986 Fully Satisfied

N/A

Debenture 04 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.