About

Registered Number: 05915488
Date of Incorporation: 24/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

James Fisher Ndt Ltd was founded on 24 August 2006 and has its registered office in Barrow-In-Furness, Cumbria, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, William Alexander 25 January 2017 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael John 26 April 2016 03 July 2017 1
VICK, Jonathan Procter 01 September 2010 26 April 2016 1

Filing History

Document Type Date
RP04CS01 - N/A 25 September 2020
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 17 June 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 06 September 2018
MR04 - N/A 05 June 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 15 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 June 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 April 2015
MISC - Miscellaneous document 18 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
RESOLUTIONS - N/A 26 January 2011
CC04 - Statement of companies objects 26 January 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 29 September 2010
AP03 - Appointment of secretary 10 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 16 April 2009
AUD - Auditor's letter of resignation 21 March 2009
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 10 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.