GEOFF FISHER TRANSPORT LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9LY

Company number 01577033
Status Active
Incorporation Date 28 July 1981
Company Type Private Limited Company
Address SANDWICH INDUSTRIAL ESTATE, RAMSGATE ROAD, SANDWICH, KENT, CT13 9LY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100,100 . The most likely internet sites of GEOFF FISHER TRANSPORT LIMITED are www.geofffishertransport.co.uk, and www.geoff-fisher-transport.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and two months. The distance to to Ramsgate Rail Station is 5 miles; to Dumpton Park Rail Station is 5.8 miles; to Birchington-on-Sea Rail Station is 7.2 miles; to Shepherds Well Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoff Fisher Transport Limited is a Private Limited Company. The company registration number is 01577033. Geoff Fisher Transport Limited has been working since 28 July 1981. The present status of the company is Active. The registered address of Geoff Fisher Transport Limited is Sandwich Industrial Estate Ramsgate Road Sandwich Kent Ct13 9ly. The company`s financial liabilities are £340.15k. It is £2.85k against last year. The cash in hand is £333.14k. It is £30.19k against last year. And the total assets are £535.74k, which is £48.41k against last year. FISHER, Kevin Geoffrey is a Secretary of the company. FISHER, Katy Ngaire is a Director of the company. FISHER, Kevin Geoffrey is a Director of the company. Secretary FISHER, Geoffrey John has been resigned. Director FISHER, Geoffrey John has been resigned. Director FISHER, Joan has been resigned. Director WILSCHER, David William has been resigned. The company operates in "Freight transport by road".


geoff fisher transport Key Finiance

LIABILITIES £340.15k
+0%
CASH £333.14k
+9%
TOTAL ASSETS £535.74k
+9%
All Financial Figures

Current Directors

Secretary
FISHER, Kevin Geoffrey
Appointed Date: 22 November 2006

Director
FISHER, Katy Ngaire
Appointed Date: 22 November 2006
57 years old

Director
FISHER, Kevin Geoffrey
Appointed Date: 01 June 1992
57 years old

Resigned Directors

Secretary
FISHER, Geoffrey John
Resigned: 22 November 2006

Director
FISHER, Geoffrey John
Resigned: 22 November 2006
86 years old

Director
FISHER, Joan
Resigned: 22 November 2006
84 years old

Director
WILSCHER, David William
Resigned: 11 August 1994
68 years old

Persons With Significant Control

Mr Kevin Geoffrey Fisher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katy Ngaire Fisher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEOFF FISHER TRANSPORT LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,100

...
... and 74 more events
08 Apr 1987
Accounts made up to 31 January 1986

06 Feb 1987
Return made up to 24/11/86; full list of members

23 Oct 1986
Declaration of satisfaction of mortgage/charge

02 May 1986
Return made up to 21/05/85; full list of members

28 Jul 1981
Incorporation

GEOFF FISHER TRANSPORT LIMITED Charges

22 March 2004
Fixed charge over chattels
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x used leyland daf 85/360 tractor unit sleeper cab with a…
27 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at sandwich industrial estate…
9 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Inns worth technology park. Premises at innsworth lane…
20 July 1990
Mortgage debenture
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1990
Corporate mortgage
Delivered: 5 February 1990
Status: Satisfied on 8 April 1990
Persons entitled: Barclays Bank PLC
Description: Mercedes - benz tractor unit: type 1628 registration…
28 February 1986
Debenture
Delivered: 6 March 1986
Status: Satisfied on 8 April 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1982
Charge
Delivered: 4 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…