Newcastle Upon Tyne
NE5 1UX
Director Name | Mrs Vivien Elizabeth Fish |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(1 day after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Janus Close Newcastle Upon Tyne NE5 1UX |
Secretary Name | Mrs Vivien Elizabeth Fish |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1998(1 day after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Janus Close Newcastle Upon Tyne NE5 1UX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fish-electrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 737709 |
Telephone region | Morpeth |
Registered Address | 34 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Alan Thomas Fish 50.00% Ordinary |
---|---|
1 at £1 | Vivien Elizabeth Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,568 |
Cash | £100,094 |
Current Liabilities | £35,570 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 July 2010 | Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Vivien Elizabeth Fish on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Alan Thomas Fish on 8 July 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 34 atley business park north nelson industrial estate cramlington northumberland NE231WA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 34 atley business park north nelson industrial estate cramlington northumberland NE231WA (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 10-11 west fifteen whickham view newcastle upon tyne tyne & wear NE15 6UN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 10-11 west fifteen whickham view newcastle upon tyne tyne & wear NE15 6UN (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
5 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
19 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
4 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
2 August 2001 | Return made up to 08/07/01; full list of members
|
2 August 2001 | Return made up to 08/07/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: unit 6A earls park north earlsway team valley gateshead tyne & wear NE11 0RQ (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: unit 6A earls park north earlsway team valley gateshead tyne & wear NE11 0RQ (1 page) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
29 April 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
29 April 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
1 April 1999 | Company name changed checkmerit LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed checkmerit LIMITED\certificate issued on 06/04/99 (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Incorporation (12 pages) |
8 July 1998 | Incorporation (12 pages) |