Company NameFish Associates (Preston) Limited
DirectorStephen Andrew Fish
Company StatusActive
Company Number05221025
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

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
Appointed02 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEast View
Malley Lane
Eaves
Preston
PR4 0BN
Secretary NameJane Sharon Bamber
NationalityBritish
StatusCurrent
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address304 Hulton Lane
Bolton
Lancashire
BL3 4LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefish-associates.co.uk

Location

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

Shareholders

1 at £1Stephen Andrew Fish
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,984
Cash£479
Current Liabilities£9,813

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

20 March 2007Delivered on: 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Secretary's details changed for Jane Sharon Townley on 10 September 2013 (1 page)
10 September 2013Secretary's details changed
  • ANNOTATION This document is a duplicate of the other CH03 registered on 18/09/2013 for Jane Bamber
(2 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Secretary's details changed
  • ANNOTATION This document is a duplicate of the other CH03 registered on 18/09/2013 for Jane Bamber
(2 pages)
10 September 2013Secretary's details changed for Jane Sharon Townley on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for {officer_name}
  • ANNOTATION This document is a duplicate of the other CH03 registered on 18/09/2013 for Jane Bamber
(2 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2010Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages)
21 September 2010Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2008Return made up to 02/09/08; full list of members (6 pages)
17 September 2008Return made up to 02/09/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 October 2007Return made up to 02/09/07; no change of members (6 pages)
9 October 2007Return made up to 02/09/07; no change of members (6 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
22 September 2006Return made up to 02/09/06; full list of members (6 pages)
22 September 2006Return made up to 02/09/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
15 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (17 pages)
2 September 2004Incorporation (17 pages)