Company Information for FISHER SECURITY LIMITED
BRITANNIA WAY, GOOLE, EAST YORKSHIRE, DN14 6ES,
|
Company Registration Number
04574439
Private Limited Company
Active |
Company Name | |
---|---|
FISHER SECURITY LIMITED | |
Legal Registered Office | |
BRITANNIA WAY GOOLE EAST YORKSHIRE DN14 6ES Other companies in DN14 | |
Company Number | 04574439 | |
---|---|---|
Company ID Number | 04574439 | |
Date formed | 2002-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB828456304 |
Last Datalog update: | 2025-01-05 13:34:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FISHER SECURITY HULL LIMITED | BRIDGE HOUSE 41 WINCOLMLEE HULL HU2 8AG | Active | Company formed on the 2015-08-27 | |
FISHER SECURITY, LLC | 3029 Coal Mine Ave. Rifle CO 81650 | Delinquent | Company formed on the 2012-09-21 | |
FISHER SECURITY SERVICES PTY LTD | NSW 2760 | Dissolved | Company formed on the 2010-12-13 | |
FISHER SECURITY SERVICES NSW PTY LTD | Dissolved | Company formed on the 2016-09-09 | ||
FISHER SECURITY CONSULTING LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-05-11 |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE FISHER |
||
STEPHEN GARY DAVIES |
||
JEANETTE FISHER |
||
TERENCE JOHN FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHER SECURITY HULL LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
EMSA PROPERTY LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS SARAH LOUISE WESTWOOD | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY DAVIES / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY DAVIES / 10/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN FISHER / 10/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TERRY JOHN FISHER / 01/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JEANETTE FISHER / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE FISHER / 10/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEANETTE FISHER on 2017-11-10 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GARY DAVIES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM DUNHILL COURT 152 BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AG | |
AR01 | 28/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 29/08/06--------- £ SI 1@1.000=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2012-10-31 | £ 418,418 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 395,580 |
Provisions For Liabilities Charges | 2012-10-31 | £ 29,259 |
Provisions For Liabilities Charges | 2011-10-31 | £ 22,711 |
Creditors and other liabilities
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 FISHER SECURITY LIMITED
Cash Bank In Hand | 2012-10-31 | £ 328,147 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 38,790 |
Current Assets | 2012-10-31 | £ 681,301 |
Current Assets | 2011-10-31 | £ 362,923 |
Debtors | 2012-10-31 | £ 350,296 |
Debtors | 2011-10-31 | £ 319,696 |
Fixed Assets | 2012-10-31 | £ 428,128 |
Fixed Assets | 2011-10-31 | £ 454,824 |
Shareholder Funds | 2012-10-31 | £ 661,752 |
Shareholder Funds | 2011-10-31 | £ 399,456 |
Stocks Inventory | 2012-10-31 | £ 2,858 |
Stocks Inventory | 2011-10-31 | £ 4,437 |
Tangible Fixed Assets | 2012-10-31 | £ 205,795 |
Tangible Fixed Assets | 2011-10-31 | £ 174,491 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |