Company NameD B Fish Consultancy Limited
DirectorDouglas Stewart Beveridge
Company StatusActive
Company Number06882574
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas Stewart Beveridge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

WebsiteIP

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Douglas Beveridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,694
Current Liabilities£15,640

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (3 days from now)

Filing History

2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
19 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
19 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Director's details changed for Douglas Stewart Beveridge on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Douglas Stewart Beveridge on 30 May 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
24 May 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 April 2009Director appointed douglas stewart beveridge (2 pages)
30 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 April 2009Secretary appointed russell vine teasdale (2 pages)
30 April 2009Director appointed douglas stewart beveridge (2 pages)
30 April 2009Secretary appointed russell vine teasdale (2 pages)
30 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 April 2009Appointment terminated director elizabeth davies (1 page)
21 April 2009Appointment terminated director elizabeth davies (1 page)
21 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
21 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)