P.C. FISHER LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 02947439
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1,000 . The most likely internet sites of P.C. FISHER LIMITED are www.pcfisher.co.uk, and www.p-c-fisher.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. P C Fisher Limited is a Private Limited Company. The company registration number is 02947439. P C Fisher Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of P C Fisher Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £398.95k. It is £24.27k against last year. The cash in hand is £1.26k. It is £-0.14k against last year. And the total assets are £419.62k, which is £-79.44k against last year. FISHER, Peter Clive is a Secretary of the company. FISHER, Nichola Rosemary is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


p.c. fisher Key Finiance

LIABILITIES £398.95k
+6%
CASH £1.26k
-10%
TOTAL ASSETS £419.62k
-16%
All Financial Figures

Current Directors

Secretary
FISHER, Peter Clive
Appointed Date: 26 July 1994

Director
FISHER, Nichola Rosemary
Appointed Date: 26 July 1994
71 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 July 1994
Appointed Date: 11 July 1994

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 July 1994
Appointed Date: 11 July 1994

P.C. FISHER LIMITED Events

22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000

...
... and 57 more events
30 Jan 1995
Company name changed chimewell properties LIMITED\certificate issued on 31/01/95

04 Oct 1994
Registered office changed on 04/10/94 from: suite 9371 72 new bond street london W1Y 9DD

04 Oct 1994
Secretary resigned;new secretary appointed

04 Oct 1994
Director resigned;new director appointed

11 Jul 1994
Incorporation