Company NameFish Associates Limited
DirectorStephen Andrew Fish
Company StatusActive
Company Number04004526
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Previous NameCounteract Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameStephen Andrew Fish
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address216 St Georges Road
Bolton
BL1 2PH
Secretary NameMrs Jane Sharon Bamber
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address304 Hulton Lane
Bolton
Lancashire
BL3 4LA
Director NameMrs Katherine Tracey Fish
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2002)
RoleLandscape Architect
Correspondence Address62 Church Road
Bolton
BL1 6HF
Secretary NameStephen Andrew Fish
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address216 St Georges Road
Bolton
BL1 2PH
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.fish-associates.co.uk
Telephone01204 532244
Telephone regionBolton

Location

Registered Address216 St Georges Road
Bolton
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen Andrew Fish
100.00%
Ordinary

Financials

Year2014
Net Worth£57,443
Cash£14,322
Current Liabilities£32,120

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

14 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 November 2019Amended micro company accounts made up to 31 July 2019 (3 pages)
5 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 June 2012Secretary's details changed for Jane Sharon Townley on 8 June 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Secretary's details changed for Jane Sharon Townley on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Jane Sharon Townley on 8 June 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Stephen Andrew Fish on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Stephen Andrew Fish on 31 May 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 31/05/08; no change of members (6 pages)
26 June 2008Return made up to 31/05/08; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 July 2007Return made up to 31/05/07; no change of members (6 pages)
3 July 2007Return made up to 31/05/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 June 2006Return made up to 31/05/06; full list of members (6 pages)
15 June 2006Return made up to 31/05/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 June 2005Return made up to 31/05/05; full list of members (6 pages)
18 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
19 March 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
25 July 2000Registered office changed on 25/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Ad 14/07/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 July 2000Ad 14/07/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Ad 14/07/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Ad 14/07/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 July 2000Company name changed counteract associates LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed counteract associates LIMITED\certificate issued on 20/07/00 (2 pages)
31 May 2000Incorporation (10 pages)
31 May 2000Incorporation (10 pages)