Active
Company Information for FISHER GERMAN ON SITE LIMITED
THE HEAD OFFICE IVANHOE OFFICE PARK, IVANHOE PARK WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FISHER GERMAN ON SITE LIMITED | ||
Legal Registered Office | ||
THE HEAD OFFICE IVANHOE OFFICE PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB Other companies in B17 | ||
Previous Names | ||
|
Company Number | 05987725 | |
---|---|---|
Company ID Number | 05987725 | |
Date formed | 2006-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 12:34:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE KIM JELFS |
||
ANTHONY SPENCER COLLINGWOOD |
||
PATRICK JAMES RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS OWEN SHEPHERD |
Director | ||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
HAYSMACINTYRE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES GRAY ASHTON COURT LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-09 | Liquidation | |
CR MANSFIELD LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
CHARLES GRAY (WHITCHURCH) LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2014-04-07 | |
SG1 (GUNNELS WOOD ROAD) MANAGEMENT COMPANY LIMITED | Director | 2009-12-22 | CURRENT | 2004-11-11 | Active | |
BLUEPUFFIN ESTATES LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active | |
MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED | Director | 2003-08-20 | CURRENT | 1998-03-17 | Active | |
BLUEPUFFIN LIMITED | Director | 2002-04-09 | CURRENT | 2002-03-26 | Active | |
CHARLES GRAY ASHTON COURT LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-09 | Liquidation | |
CR MANSFIELD LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
CHARLES GRAY (ANNAN) LTD | Director | 2014-01-29 | CURRENT | 2013-01-24 | Dissolved 2016-11-24 | |
CHARLES GRAY (WHITCHURCH) LTD | Director | 2011-12-09 | CURRENT | 2010-12-01 | Dissolved 2014-04-07 | |
SG1 (GUNNELS WOOD ROAD) MANAGEMENT COMPANY LIMITED | Director | 2009-12-22 | CURRENT | 2004-11-11 | Active | |
BLUEPUFFIN ESTATES LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active | |
SICK CHILDRENS TRUST(THE) | Director | 2006-03-22 | CURRENT | 1982-03-01 | Active | |
MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED | Director | 2003-08-20 | CURRENT | 1998-03-17 | Active | |
BLUEPUFFIN LIMITED | Director | 2002-04-09 | CURRENT | 2002-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Adrian Jones as company secretary on 2025-02-06 | ||
Termination of appointment of Claire Suzanne Herne on 2025-02-06 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 03/11/24, WITH UPDATES | ||
CESSATION OF VINE PROPERTY MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Fisher German Llp as a person with significant control on 2024-09-04 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/05/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 09/07/19 | |
AA01 | Current accounting period shortened from 30/06/20 TO 31/03/20 | |
PSC07 | CESSATION OF ANTHONY SPENCER COLLINGWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPENCER COLLINGWOOD | |
TM02 | Termination of appointment of Jacqueline Kim Jelfs on 2019-06-18 | |
AP03 | Appointment of Claire Suzanne Herne as company secretary on 2019-06-18 | |
AP01 | DIRECTOR APPOINTED MR JOHN ADRIAN JONES | |
PSC02 | Notification of Vine Property Management Llp as a person with significant control on 2019-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 3 Vine Terrace, High Street Harborne Birmingham West Midlands B17 9PU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059877250001 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SPENCER COLLINGWOOD / 12/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES RIGBY / 12/03/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE KIM JELFS on 2018-03-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 FULL LIST | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 03/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KIM JELFS / 17/11/2011 | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPENCER COLLINGWOOD / 03/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED ANTHONY SPENCER COLLINGWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
88(2)R | AD 03/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as FISHER GERMAN ON SITE LIMITED are:
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. |