SHINER MITCHELL FISHER & CO LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0AG

Company number 03585285
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address FIRST FLOOR SMITH HOUSE, GEORGE STREET NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0AG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 420 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHINER MITCHELL FISHER & CO LIMITED are www.shinermitchellfisherco.co.uk, and www.shiner-mitchell-fisher-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Shiner Mitchell Fisher Co Limited is a Private Limited Company. The company registration number is 03585285. Shiner Mitchell Fisher Co Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Shiner Mitchell Fisher Co Limited is First Floor Smith House George Street Nailsworth Stroud Gloucestershire Gl6 0ag. The company`s financial liabilities are £51.05k. It is £-31.73k against last year. The cash in hand is £54.18k. It is £-40.25k against last year. And the total assets are £119.84k, which is £-30.68k against last year. SHINER, Timothy John is a Director of the company. TRAFFORD, Michael John is a Director of the company. Secretary FISHER, Simon James has been resigned. Secretary TRAFFORD, Michael John has been resigned. Director FISHER, Simon James has been resigned. Director MITCHELL, Nicholas James has been resigned. The company operates in "Accounting and auditing activities".


shiner mitchell fisher & co Key Finiance

LIABILITIES £51.05k
-39%
CASH £54.18k
-43%
TOTAL ASSETS £119.84k
-21%
All Financial Figures

Current Directors

Director
SHINER, Timothy John
Appointed Date: 31 January 2001
56 years old

Director
TRAFFORD, Michael John
Appointed Date: 29 July 2002
52 years old

Resigned Directors

Secretary
FISHER, Simon James
Resigned: 31 January 2001
Appointed Date: 17 June 1998

Secretary
TRAFFORD, Michael John
Resigned: 26 May 2010
Appointed Date: 31 January 2001

Director
FISHER, Simon James
Resigned: 31 January 2001
Appointed Date: 14 July 1998
65 years old

Director
MITCHELL, Nicholas James
Resigned: 31 January 2001
Appointed Date: 17 June 1998
68 years old

SHINER MITCHELL FISHER & CO LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 420

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Statement of capital following an allotment of shares on 17 November 2015
  • GBP 420

18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300

...
... and 39 more events
19 Apr 2000
Full accounts made up to 30 June 1999
04 Nov 1999
Registered office changed on 04/11/99 from: 110 whitchurch road cardiff CF4 3LY
19 Jul 1999
Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

29 Jul 1998
New director appointed
17 Jun 1998
Incorporation