Fisher Leak Group Limited

General information

Name:

Fisher Leak Group Ltd

Office Address:

40 Middlemore Lane West Aldridge WS9 8EF Walsall

Number: 06452849

Incorporation date: 2007-12-13

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Walsall under the following Company Registration No.: 06452849. The company was established in the year 2007. The main office of the firm is situated at 40 Middlemore Lane West Aldridge. The postal code is WS9 8EF. Despite the fact, that lately it's been referred to as Fisher Leak Group Limited, it was not always so. The firm was known as Twp (newco) 48 until 2008-01-18, at which point it was replaced by Fisher Leak Holdings. The definitive switch took place on 2013-05-23. The company's Standard Industrial Classification Code is 64209 which means Activities of other holding companies n.e.c.. The business latest accounts were submitted for the period up to 2022-12-30 and the latest annual confirmation statement was submitted on 2022-12-13.

According to the latest data, this specific firm is overseen by one director: Mark F., who was assigned to lead the company on 2008-01-09.

Mark F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Fisher Leak Group Limited 2013-05-23
  • Fisher Leak Holdings Limited 2008-01-18
  • Twp (newco) 48 Limited 2007-12-13

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 09 January 2008

Latest update: 15 March 2024

People with significant control

Mark F.
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 27 December 2023
Confirmation statement last made up date 13 December 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 Miscellaneous Mortgage Officers Resolution
Free Download
Registration of charge 064528490003, created on Thursday 28th September 2023 (MR01)
filed on: 2nd, October 2023
mortgage
Free Download Download filing (12 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,
2015 - 2013

Name:

Holder Blackthorn Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode