About

Registered Number: 04827645
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR

 

Founded in 2003, James Fisher Mimic Ltd has its registered office in Barrow In Furness, it's status at Companies House is "Active". The organisation has 2 directors listed as Marsh, James Henry John, Hoggan, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael John 26 April 2016 03 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 28 March 2019
PSC07 - N/A 18 December 2018
PSC02 - N/A 18 December 2018
RESOLUTIONS - N/A 08 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2018
SH19 - Statement of capital 08 November 2018
CAP-SS - N/A 08 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 June 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 April 2015
MISC - Miscellaneous document 12 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
SH01 - Return of Allotment of shares 30 March 2011
RESOLUTIONS - N/A 07 February 2011
CC04 - Statement of companies objects 07 February 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 April 2009
AUD - Auditor's letter of resignation 21 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 April 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 13 May 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 17 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
287 - Change in situation or address of Registered Office 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
MEM/ARTS - N/A 27 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
CERTNM - Change of name certificate 22 October 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.