Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.C. FISHER LIMITED
Company Information for

P.C. FISHER LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
02947439
Private Limited Company
Active

Company Overview

About P.c. Fisher Ltd
P.C. FISHER LIMITED was founded on 1994-07-11 and has its registered office in Leytonstone. The organisation's status is listed as "Active". P.c. Fisher Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.C. FISHER LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in SS1
 
Filing Information
Company Number 02947439
Company ID Number 02947439
Date formed 1994-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C. FISHER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.C. FISHER LIMITED

Current Directors
Officer Role Date Appointed
PETER CLIVE FISHER
Company Secretary 1994-07-26
NICHOLA ROSEMARY FISHER
Director 1994-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-07-11 1994-07-26
FIRST DIRECTORS LIMITED
Nominated Director 1994-07-11 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CLIVE FISHER TEDBELL ENTERPRISES LIMITED Company Secretary 1991-01-31 CURRENT 1985-08-15 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-08-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AD02Register inspection address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-17CH01Director's details changed for Nichola Rosemary Fisher on 2019-07-10
2019-07-17PSC04Change of details for Nichola Rosemary Fisher as a person with significant control on 2019-04-06
2019-02-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM 1 Nelson Street Southend on Sea Essex SS1 1EG
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-03-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC090000
2017-07-21PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA ROSEMARY FISHER
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0111/07/14 ANNUAL RETURN FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 3 Wigmore Place London W1U 2LN
2014-03-11CH01Director's details changed for Nichola Rosemary Fisher on 2013-10-15
2014-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CLIVE FISHER on 2013-10-16
2014-02-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28CH01Director's details changed for Nichola Rosemary Fisher on 2012-11-20
2012-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CLIVE FISHER on 2012-11-20
2012-08-07AR0111/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0111/07/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0111/07/10 FULL LIST
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-05AD02SAIL ADDRESS CREATED
2010-07-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-21363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-16363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-21363aRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 17-19 MADDOX STREET LONDON W1R 0DN
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-08-13363aRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-12363aRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-07-12363aRETURN MADE UP TO 11/07/01; NO CHANGE OF MEMBERS
2000-10-19363aRETURN MADE UP TO 11/07/00; NO CHANGE OF MEMBERS
2000-09-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/99
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-28363aRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-07-28353LOCATION OF REGISTER OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 104 CLARENDON DRIVE PUTNEY LONDON SW15 1AH
1998-07-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-30363aRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-25353LOCATION OF REGISTER OF MEMBERS
1997-09-24363aRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-07-18363aRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1995-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-18363xRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-09-1888(2)RAD 31/03/95--------- £ SI 998@1
1995-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-30CERTNMCOMPANY NAME CHANGED CHIMEWELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/01/95
1994-10-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: SUITE 9371 72 NEW BOND STREET LONDON W1Y 9DD
1994-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to P.C. FISHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.C. FISHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.C. FISHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-07-31 £ 17,040
Creditors Due Within One Year 2011-07-31 £ 16,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.C. FISHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2012-07-31 £ 7,254
Cash Bank In Hand 2011-07-31 £ 12,267
Current Assets 2012-07-31 £ 593,605
Current Assets 2011-07-31 £ 634,218
Debtors 2012-07-31 £ 586,351
Debtors 2011-07-31 £ 621,951
Shareholder Funds 2012-07-31 £ 576,580
Shareholder Funds 2011-07-31 £ 617,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.C. FISHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.C. FISHER LIMITED
Trademarks
We have not found any records of P.C. FISHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C. FISHER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as P.C. FISHER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where P.C. FISHER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C. FISHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.C. FISHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.