FIVE FISH LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7LN

Company number 04934165
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 92 HIGH STREET, WHITTON, TWICKENHAM, TW2 7LN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of FIVE FISH LIMITED are www.fivefish.co.uk, and www.five-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Five Fish Limited is a Private Limited Company. The company registration number is 04934165. Five Fish Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Five Fish Limited is 92 High Street Whitton Twickenham Tw2 7ln. The company`s financial liabilities are £127.35k. It is £71.55k against last year. And the total assets are £165.39k, which is £48.3k against last year. COREY, Peter Patrick Christopher is a Director of the company. Secretary COSHAM, Deborah has been resigned. Secretary WISE, Deborah has been resigned. Secretary SECRETARIES 1ST LIMITED has been resigned. Director COREY, John has been resigned. Director DIRECTORS 1ST LIMITED has been resigned. Director WISE, Benjamin Lee has been resigned. The company operates in "Printing n.e.c.".


five fish Key Finiance

LIABILITIES £127.35k
+128%
CASH n/a
TOTAL ASSETS £165.39k
+41%
All Financial Figures

Current Directors

Director
COREY, Peter Patrick Christopher
Appointed Date: 16 October 2003
52 years old

Resigned Directors

Secretary
COSHAM, Deborah
Resigned: 31 October 2009
Appointed Date: 01 March 2005

Secretary
WISE, Deborah
Resigned: 01 March 2005
Appointed Date: 16 October 2003

Secretary
SECRETARIES 1ST LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
COREY, John
Resigned: 31 October 2011
Appointed Date: 13 May 2009
54 years old

Director
DIRECTORS 1ST LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
WISE, Benjamin Lee
Resigned: 01 March 2005
Appointed Date: 16 October 2003
50 years old

Persons With Significant Control

Mr Peter Patrick Christopher Corey
Notified on: 16 October 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FIVE FISH LIMITED Events

30 Oct 2016
Confirmation statement made on 16 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

04 Aug 2015
Registered office address changed from C/O Print Plus Signs 115B High Street Twickenham TW2 7LG to 92 High Street Whitton Twickenham TW2 7LN on 4 August 2015
14 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
23 Oct 2003
New director appointed
23 Oct 2003
New director appointed
23 Oct 2003
Director resigned
23 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation