FISCALIS MANAGEMENT LIMITED
WITNEY KNIGHT GUILD LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6ER
Company number 04394330
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address DUNRAVEN HOUSE 6 MEADOW COURT, 41-43 HIGH STREET, WITNEY, OXON, OX28 6ER
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 200 . The most likely internet sites of FISCALIS MANAGEMENT LIMITED are www.fiscalismanagement.co.uk, and www.fiscalis-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Hanborough Rail Station is 5.4 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.5 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiscalis Management Limited is a Private Limited Company. The company registration number is 04394330. Fiscalis Management Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Fiscalis Management Limited is Dunraven House 6 Meadow Court 41 43 High Street Witney Oxon Ox28 6er. The company`s financial liabilities are £60.25k. It is £-23.87k against last year. The cash in hand is £29.04k. It is £-38.57k against last year. And the total assets are £89.44k, which is £-60.55k against last year. EDWARDS, Peter is a Director of the company. MILLS, Geoffrey is a Director of the company. Secretary WINDER, Neil William John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WINDER, Neil William John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


fiscalis management Key Finiance

LIABILITIES £60.25k
-29%
CASH £29.04k
-58%
TOTAL ASSETS £89.44k
-41%
All Financial Figures

Current Directors

Director
EDWARDS, Peter
Appointed Date: 08 April 2002
96 years old

Director
MILLS, Geoffrey
Appointed Date: 08 April 2002
63 years old

Resigned Directors

Secretary
WINDER, Neil William John
Resigned: 27 January 2013
Appointed Date: 08 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 14 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 April 2002
Appointed Date: 14 March 2002
35 years old

Director
WINDER, Neil William John
Resigned: 27 January 2013
Appointed Date: 08 April 2002
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Mr Geoffrey Mills
Notified on: 14 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Mills
Notified on: 14 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISCALIS MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200

...
... and 38 more events
12 Apr 2002
Company name changed knight guild LIMITED\certificate issued on 12/04/02
28 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2002
£ nc 100/10000 23/03/02
14 Mar 2002
Incorporation