FISHER CARPENTRY LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6ET

Company number 04880003
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address UNIT 2B WHARWELL LANE, GREAT WYRLEY, WALSALL, WS6 6ET
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John William Brice as a director on 30 November 2015. The most likely internet sites of FISHER CARPENTRY LIMITED are www.fishercarpentry.co.uk, and www.fisher-carpentry.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and two months. Fisher Carpentry Limited is a Private Limited Company. The company registration number is 04880003. Fisher Carpentry Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Fisher Carpentry Limited is Unit 2b Wharwell Lane Great Wyrley Walsall Ws6 6et. The company`s financial liabilities are £419.11k. It is £-20.71k against last year. The cash in hand is £280.95k. It is £73.81k against last year. And the total assets are £668.39k, which is £126.22k against last year. FISHER, Pauline Mary is a Secretary of the company. FISHER, David Ian is a Director of the company. FISHER, Paul John is a Director of the company. FISHER, Pauline Mary is a Director of the company. WOODHEAD, Stephen is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MORRALL, Louise has been resigned. Director BRICE, John William has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PARSONS, David has been resigned. The company operates in "Construction of domestic buildings".


fisher carpentry Key Finiance

LIABILITIES £419.11k
-5%
CASH £280.95k
+35%
TOTAL ASSETS £668.39k
+23%
All Financial Figures

Current Directors

Secretary
FISHER, Pauline Mary
Appointed Date: 01 September 2006

Director
FISHER, David Ian
Appointed Date: 28 August 2003
55 years old

Director
FISHER, Paul John
Appointed Date: 12 May 2014
56 years old

Director
FISHER, Pauline Mary
Appointed Date: 01 September 2006
80 years old

Director
WOODHEAD, Stephen
Appointed Date: 01 October 2013
47 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Secretary
MORRALL, Louise
Resigned: 01 September 2006
Appointed Date: 28 August 2003

Director
BRICE, John William
Resigned: 30 November 2015
Appointed Date: 01 August 2005
53 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
PARSONS, David
Resigned: 17 March 2014
Appointed Date: 01 April 2008
59 years old

Persons With Significant Control

Mr David Ian Fisher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FISHER CARPENTRY LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Termination of appointment of John William Brice as a director on 30 November 2015
02 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 153

05 May 2015
Director's details changed for Mrs Pauline Mary Fisher on 26 March 2015
...
... and 48 more events
04 Sep 2003
Secretary resigned
04 Sep 2003
New director appointed
04 Sep 2003
New secretary appointed
04 Sep 2003
Registered office changed on 04/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Aug 2003
Incorporation