FISHERS ELECTRICAL DISCOUNT LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Bassetlaw » DN22 6AF

Company number 02804458
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address 5/7 BRIDGEGATE, RETFORD, NOTTINGHAMSHIRE, DN22 6AF
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FISHERS ELECTRICAL DISCOUNT LIMITED are www.fisherselectricaldiscount.co.uk, and www.fishers-electrical-discount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Retford Low Level Rail Station is 0.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishers Electrical Discount Limited is a Private Limited Company. The company registration number is 02804458. Fishers Electrical Discount Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Fishers Electrical Discount Limited is 5 7 Bridgegate Retford Nottinghamshire Dn22 6af. And the total assets are £3.31k, which is £-0.62k against last year. RUANE, Angela Carol is a Secretary of the company. BROUGHTON, Allan Frederick is a Director of the company. Secretary BATCHELOR, John Lewis has been resigned. Secretary BULMER, Andrew Maxwell has been resigned. Secretary PEAK, Roger Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAND, Peter Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


fishers electrical discount Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £3.31k
-16%
All Financial Figures

Current Directors

Secretary
RUANE, Angela Carol
Appointed Date: 20 September 2000

Director
BROUGHTON, Allan Frederick
Appointed Date: 01 October 1993
78 years old

Resigned Directors

Secretary
BATCHELOR, John Lewis
Resigned: 31 March 1997
Appointed Date: 14 October 1993

Secretary
BULMER, Andrew Maxwell
Resigned: 14 October 1993
Appointed Date: 03 August 1993

Secretary
PEAK, Roger Michael
Resigned: 20 September 2000
Appointed Date: 31 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1993
Appointed Date: 29 March 1993

Director
BLAND, Peter Frederick
Resigned: 01 October 1993
Appointed Date: 03 August 1993
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1993
Appointed Date: 29 March 1993

FISHERS ELECTRICAL DISCOUNT LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
21 Oct 1993
Company name changed lookcredit projects LIMITED\certificate issued on 22/10/93

12 Aug 1993
Secretary resigned;new secretary appointed

12 Aug 1993
Director resigned;new director appointed

12 Aug 1993
Registered office changed on 12/08/93 from: 2 baches street london N1 6UB

29 Mar 1993
Incorporation

FISHERS ELECTRICAL DISCOUNT LIMITED Charges

18 September 1996
Fixed and floating charge
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1996
Legal charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: Mr Allan Frederick Broughton
Description: L/H interest in 260 ,262 and 264 huthwaite road…