Fisher Leak Automation Limited

General information

Name:

Fisher Leak Automation Ltd

Office Address:

40 Middlemore Lane West Aldridge WS9 8EF Walsall

Number: 06010126

Incorporation date: 2006-11-27

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fisher Leak Automation came into being in 2006 as a company enlisted under no 06010126, located at WS9 8EF Walsall at 40 Middlemore Lane West. It has been in business for eighteen years and its last known status is active. Fisher Leak Automation Limited was registered 2 years ago under the name of Fisher Leak Engineering. This enterprise's registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. 2022-12-30 is the last time the accounts were reported.

When it comes to the following limited company, a variety of director's duties have so far been met by Mark F. who was chosen to lead the company in 2006 in November. Since March 2011 Garry F., had performed the duties for this specific limited company till the resignation 9 years ago.

The companies with significant control over this firm are: Fisher Leak Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 1 Mary Ann Street, St Pauls Square, B3 1RL and was registered as a PSC under the reg no 06452849.

  • Previous company's names
  • Fisher Leak Automation Limited 2022-03-16
  • Fisher Leak Engineering Limited 2006-11-27

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 27 November 2006

Latest update: 4 December 2023

People with significant control

Fisher Leak Group Ltd
Address: Blackthorn House 1 Mary Ann Street, St Pauls Square, Birmingham, B3 1RL, United Kingdom
Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06452849
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 February 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 May 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Mon, 27th Nov 2023 (CS01)
filed on: 22nd, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2013

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2014

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2015

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2014

Name:

Holder Blackthorn Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
17
Company Age

Closest Companies - by postcode