EVERED STEVENS MAGGI FISHER LIMITED
NEWLYN, PENZANCE

Hellopages » Cornwall » Cornwall » TR18 5DJ

Company number 01387738
Status Active
Incorporation Date 8 September 1978
Company Type Private Limited Company
Address HIGHER FAUGAN FARMHOUSE, FAUGAN, NEWLYN, PENZANCE, CORNWALL, TR18 5DJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47710 - Retail sale of clothing in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of EVERED STEVENS MAGGI FISHER LIMITED are www.everedstevensmaggifisher.co.uk, and www.evered-stevens-maggi-fisher.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and one months. The distance to to St Erth Rail Station is 6.9 miles; to Carbis Bay Rail Station is 7.9 miles; to Lelant Rail Station is 7.9 miles; to Hayle Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evered Stevens Maggi Fisher Limited is a Private Limited Company. The company registration number is 01387738. Evered Stevens Maggi Fisher Limited has been working since 08 September 1978. The present status of the company is Active. The registered address of Evered Stevens Maggi Fisher Limited is Higher Faugan Farmhouse Faugan Newlyn Penzance Cornwall Tr18 5dj. The company`s financial liabilities are £24.5k. It is £-11.99k against last year. The cash in hand is £9.67k. It is £8.84k against last year. And the total assets are £366.18k, which is £3.95k against last year. FISHER, Mark Fren is a Director of the company. FISHER, Nicholas Anthony William is a Director of the company. Secretary FISHER, Margaret Jane has been resigned. Director FISHER, Margaret Jane has been resigned. Director STEVENS, Evered Charles Royston has been resigned. The company operates in "Other retail sale in non-specialised stores".


evered stevens maggi fisher Key Finiance

LIABILITIES £24.5k
-33%
CASH £9.67k
+1065%
TOTAL ASSETS £366.18k
+1%
All Financial Figures

Current Directors

Director
FISHER, Mark Fren
Appointed Date: 30 August 2011
67 years old

Director
FISHER, Nicholas Anthony William
Appointed Date: 01 February 2000
64 years old

Resigned Directors

Secretary
FISHER, Margaret Jane
Resigned: 08 January 2014

Director
FISHER, Margaret Jane
Resigned: 08 January 2014
90 years old

Director
STEVENS, Evered Charles Royston
Resigned: 06 July 2010
85 years old

Persons With Significant Control

Mr Nicholas Anthony William Fisher
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Fren Fisher
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERED STEVENS MAGGI FISHER LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 310

03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200

...
... and 72 more events
16 Aug 1987
Full accounts made up to 31 January 1987

16 Aug 1987
Return made up to 08/07/87; full list of members

08 Nov 1986
Return made up to 11/07/86; full list of members

14 Oct 1986
Full accounts made up to 31 January 1986

08 Sep 1978
Incorporation

EVERED STEVENS MAGGI FISHER LIMITED Charges

21 November 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Harbour view gloucester place newlyn penzance.
19 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8/9 causewayhead penzance cornwall and the…
7 July 1993
Mortgage debenture
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1984
Legal mortgage
Delivered: 17 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 12/13 river street, truro, cornwall. And the proceeds…