FISH BROTHERS (SWINDON) LIMITED
BRIDGEMEAD

Hellopages » Wiltshire » Swindon » SN5 7UZ

Company number 02583215
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address FISH BROTHERS(SWINDON), ASHWORTH ROAD, BRIDGEMEAD, SWINDON, SN5 7UZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200,000 . The most likely internet sites of FISH BROTHERS (SWINDON) LIMITED are www.fishbrothersswindon.co.uk, and www.fish-brothers-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Fish Brothers Swindon Limited is a Private Limited Company. The company registration number is 02583215. Fish Brothers Swindon Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Fish Brothers Swindon Limited is Fish Brothers Swindon Ashworth Road Bridgemead Swindon Sn5 7uz. . BUTLER, Keith Eric is a Secretary of the company. BUTLER, Keith Eric is a Director of the company. FISH, Michael Jonathan is a Director of the company. FISH, Timothy Lance is a Director of the company. Secretary FISH, Michael Jonathan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director EGAN, Shaun Robinson has been resigned. Director HORROCKS, Brian Thomas has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director THOMAS, David Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BUTLER, Keith Eric
Appointed Date: 23 October 2003

Director
BUTLER, Keith Eric
Appointed Date: 19 October 1999
66 years old

Director

Director
FISH, Timothy Lance
Appointed Date: 18 February 1991
70 years old

Resigned Directors

Secretary
FISH, Michael Jonathan
Resigned: 23 October 2003
Appointed Date: 18 February 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Director
EGAN, Shaun Robinson
Resigned: 30 September 1999
Appointed Date: 01 December 1994
64 years old

Director
HORROCKS, Brian Thomas
Resigned: 31 December 1998
68 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Director
THOMAS, David Richard
Resigned: 20 March 2001
Appointed Date: 27 March 1995
77 years old

Persons With Significant Control

Fish Brothers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISH BROTHERS (SWINDON) LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,000

24 Apr 2015
Full accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200,000

...
... and 81 more events
21 Feb 1992
Return made up to 18/02/92; full list of members

17 Dec 1991
New director appointed

26 Apr 1991
Accounting reference date notified as 31/03

01 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1991
Incorporation

FISH BROTHERS (SWINDON) LIMITED Charges

29 September 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: RC1 Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 19 May 2012
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited
Description: Showroom and garage premises at wootton bassett road…
24 February 2004
Debenture
Delivered: 28 February 2004
Status: Satisfied on 19 September 2012
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Floating charge on vehicle stock
Delivered: 23 March 2002
Status: Satisfied on 24 December 2004
Persons entitled: Capital Bank PLC
Description: All the used motor vehicle stock, all sums of money by way…
29 June 1998
Mortgage debenture creating a floating charge over stock in trade
Delivered: 1 July 1998
Status: Satisfied on 7 March 2002
Persons entitled: United Dominions Trust Limited
Description: By way of floating charge all the stock-in-trade and…
11 June 1998
Legal charge
Delivered: 12 June 1998
Status: Satisfied on 3 July 2007
Persons entitled: Fiat Auto Financial Services Limited
Description: Showroom and garage premises at penzance drive/wootton…
11 August 1994
Master agreement and charge
Delivered: 12 August 1994
Status: Satisfied on 7 March 2002
Persons entitled: Forward Trust Limited
Description: All sub-hiring agreements. See the mortgage charge document…
12 January 1994
Floating charge
Delivered: 14 January 1994
Status: Satisfied on 27 August 1998
Persons entitled: Forward Trust Limited
Description: Undertaking and all property and assets present and future…
15 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 2 June 1994
Persons entitled: Burmah Castrol Trading Limited
Description: 34 marlborough street faringtomn oxfordshire.
28 May 1992
Legal mortgage
Delivered: 4 June 1992
Status: Satisfied on 5 May 1994
Persons entitled: National Westminster Bank PLC
Description: Land fronting wootton bassett road , swindon thamesdown…