Company NameFish Electrical Services Ltd
DirectorsAlan Thomas Fish and Vivien Elizabeth Fish
Company StatusActive
Company Number03594512
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Thomas Fish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 Janus Close
Newcastle Upon Tyne
NE5 1UX
Director NameMrs Vivien Elizabeth Fish
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Janus Close
Newcastle Upon Tyne
NE5 1UX
Secretary NameMrs Vivien Elizabeth Fish
NationalityBritish
StatusCurrent
Appointed09 July 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Janus Close
Newcastle Upon Tyne
NE5 1UX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefish-electrical.co.uk
Email address[email protected]
Telephone01670 737709
Telephone regionMorpeth

Location

Registered Address34 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Alan Thomas Fish
50.00%
Ordinary
1 at £1Vivien Elizabeth Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£120,568
Cash£100,094
Current Liabilities£35,570

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 July 2010Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 34 atley business park north nelson industrial estate cramlington northumberland NE231WA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 34 atley business park north nelson industrial estate cramlington northumberland NE231WA (1 page)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 August 2007Return made up to 08/07/07; full list of members (2 pages)
14 August 2007Return made up to 08/07/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 10-11 west fifteen whickham view newcastle upon tyne tyne & wear NE15 6UN (1 page)
12 July 2007Registered office changed on 12/07/07 from: 10-11 west fifteen whickham view newcastle upon tyne tyne & wear NE15 6UN (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 July 2005Return made up to 08/07/05; full list of members (3 pages)
18 July 2005Return made up to 08/07/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 August 2004Return made up to 08/07/04; full list of members (7 pages)
24 August 2004Return made up to 08/07/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
5 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
19 July 2003Return made up to 08/07/03; full list of members (7 pages)
19 July 2003Return made up to 08/07/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
15 July 2002Return made up to 08/07/02; full list of members (7 pages)
15 July 2002Return made up to 08/07/02; full list of members (7 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
5 September 2000Registered office changed on 05/09/00 from: unit 6A earls park north earlsway team valley gateshead tyne & wear NE11 0RQ (1 page)
5 September 2000Registered office changed on 05/09/00 from: unit 6A earls park north earlsway team valley gateshead tyne & wear NE11 0RQ (1 page)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 July 1999Return made up to 08/07/99; full list of members (6 pages)
30 July 1999Return made up to 08/07/99; full list of members (6 pages)
29 April 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
29 April 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
1 April 1999Company name changed checkmerit LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed checkmerit LIMITED\certificate issued on 06/04/99 (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Incorporation (12 pages)
8 July 1998Incorporation (12 pages)