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

SCOTT KLEIN & FISHER LIMITED

601 LONDON ROAD, WESTCLIFF-ON-SEA, SS0 9PE,
Company Registration Number
03230173
Private Limited Company
Active

Company Overview

About Scott Klein & Fisher Ltd
SCOTT KLEIN & FISHER LIMITED was founded on 1996-07-26 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". Scott Klein & Fisher Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTT KLEIN & FISHER LIMITED
 
Legal Registered Office
601 LONDON ROAD
WESTCLIFF-ON-SEA
SS0 9PE
Other companies in SS9
 
Filing Information
Company Number 03230173
Company ID Number 03230173
Date formed 1996-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 15:00:15
Primary Source:Companies House
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 SCOTT KLEIN & FISHER LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ARTHUR SMITH
Company Secretary 1998-10-07
VERA ALICE SMITH
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD SMITH
Director 1999-05-10 2011-03-31
DAVID JOSEPH SMITH
Director 1996-08-22 1999-05-10
TRINA JULIE EDWARDS
Company Secretary 1996-08-22 1998-10-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-07-26 1996-08-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-07-26 1996-08-22

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
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 38 Woodlands Park Leigh-on-Sea SS9 3TY England
2022-12-21Termination of appointment of Joseph Arthur Smith on 2022-12-14
2022-12-21APPOINTMENT TERMINATED, DIRECTOR VERA ALICE SMITH
2022-12-21DIRECTOR APPOINTED MR CLIVE RICHARD SMITH
2022-12-21CESSATION OF VERA ALICE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RICHARD SMITH
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RICHARD SMITH
2022-12-21PSC07CESSATION OF VERA ALICE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21AP01DIRECTOR APPOINTED MR CLIVE RICHARD SMITH
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VERA ALICE SMITH
2022-12-21TM02Termination of appointment of Joseph Arthur Smith on 2022-12-14
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 38 Woodlands Park Leigh-on-Sea SS9 3TY England
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 48 Vernon Road Leigh-on-Sea SS9 2NG England
2021-08-17CH01Director's details changed for Mrs Vera Alice Smith on 2021-03-01
2021-08-17PSC04Change of details for Mrs Vera Alice Smith as a person with significant control on 2021-03-01
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0126/07/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0126/07/11 ANNUAL RETURN FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MRS VERA ALICE SMITH
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0126/07/10 ANNUAL RETURN FULL LIST
2009-12-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-11-21DISS40Compulsory strike-off action has been discontinued
2009-11-19AR0126/07/09 ANNUAL RETURN FULL LIST
2009-01-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 4 WIRRELL COURT SALISBURY ROAD LEIGH ON SEA ESSEX SS9 2JZ
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-19363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-29225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-02363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-01363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-05-28CERTNMCOMPANY NAME CHANGED D.J.S. CONSULTANCY SERVICES LIMI TED CERTIFICATE ISSUED ON 01/06/99
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 PERRY ROAD BENFLEET ESSEX SS7 5DJ
1999-05-18288bDIRECTOR RESIGNED
1999-05-18288aNEW DIRECTOR APPOINTED
1998-11-05288bSECRETARY RESIGNED
1998-11-05288aNEW SECRETARY APPOINTED
1998-10-30CERTNMCOMPANY NAME CHANGED MIDAID LIMITED CERTIFICATE ISSUED ON 02/11/98
1998-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-29363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/97
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-04363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1996-10-26225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1996-09-10288DIRECTOR RESIGNED
1996-09-10287REGISTERED OFFICE CHANGED ON 10/09/96 FROM: MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE
1996-09-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/96
1996-09-10ORES04NC INC ALREADY ADJUSTED 22/08/96
1996-09-10288SECRETARY RESIGNED
1996-09-10123£ NC 1000/100000 22/08/96
1996-09-10288NEW SECRETARY APPOINTED
1996-09-10288NEW DIRECTOR APPOINTED
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to SCOTT KLEIN & FISHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against SCOTT KLEIN & 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
SCOTT KLEIN & FISHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 2,895
Provisions For Liabilities Charges 2012-04-01 £ 89

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCOTT KLEIN & FISHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 1,654
Current Assets 2012-04-01 £ 2,119
Debtors 2012-04-01 £ 465
Fixed Assets 2012-04-01 £ 332
Shareholder Funds 2012-04-01 £ 533
Tangible Fixed Assets 2012-04-01 £ 332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTT KLEIN & FISHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT KLEIN & FISHER LIMITED
Trademarks
We have not found any records of SCOTT KLEIN & FISHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT KLEIN & 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 (69202 - Bookkeeping activities) as SCOTT KLEIN & FISHER LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT KLEIN & 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCOTT KLEIN & FISHER LIMITEDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT KLEIN & 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 SCOTT KLEIN & 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3