Secretariat & Fiscal Limited

General information

Name:

Secretariat & Fiscal Ltd

Office Address:

Ground Floor 20 High Street SY12 0EP Ellesmere

Number: 07777603

Incorporation date: 2011-09-19

End of financial year: 25 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Secretariat & Fiscal came into being in 2011 as a company enlisted under no 07777603, located at SY12 0EP Ellesmere at Ground Floor. The company has been in business for thirteen years and its last known state is active. The company has a history in business name changing. Up till now the company had two other names. Up till 2018 the company was run under the name of 07777603 and up to that point its official company name was Fetherston Services. This business's Standard Industrial Classification Code is 70221 - Financial management. 2021-09-22 is the last time when account status updates were filed.

According to the latest update, there’s only a single managing director in the company: Colin H. (since 2017/01/14). Since September 2011 David F., had been responsible for a variety of tasks within the limited company till the resignation 7 years ago.

  • Previous company's names
  • Secretariat & Fiscal Limited 2018-09-25
  • 07777603 Limited 2017-01-23
  • Fetherston Services Limited 2011-09-19

Financial data based on annual reports

Company staff

Colin H.

Role: Director

Appointed: 14 January 2017

Latest update: 22 January 2024

People with significant control

The companies with significant control over this firm include: Borders & West (Inc.Howe & Co.) Limited owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ferndown at Ringwood Road, BH22 9AU and was registered as a PSC under the reg no 03019672.

Borders & West (Inc.Howe & Co.) Limited
Address: 404a Ringwood Road, Ferndown, BH22 9AU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03019672
Notified on 31 August 2020
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Colin H.
Notified on 14 January 2017
Ceased on 31 August 2020
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Borders & West Lp
Address: 404a Ringwood Road, Ferndown, BH22 9AU, England
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered England & Wales
Registration number Lp011489
Notified on 14 January 2017
Ceased on 14 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David F.
Notified on 6 April 2016
Ceased on 14 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 26 December 2023
Account last made up date 22 September 2021
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2011-09-19
End Date For Period Covered By Report 2013-01-04
Date Approval Accounts 3 June 2013
Annual Accounts 13 July 2014
Start Date For Period Covered By Report 2013-01-05
End Date For Period Covered By Report 2014-01-11
Date Approval Accounts 13 July 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2014-01-12
End Date For Period Covered By Report 2014-12-28
Date Approval Accounts 30 May 2015
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2014-12-29
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 May 2015
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 May 2016
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2016-04-29
Date Approval Accounts 14 May 2016
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-04-30
End Date For Period Covered By Report 2017-01-14
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-01-15
End Date For Period Covered By Report 2018-01-14
Annual Accounts
Start Date For Period Covered By Report 2018-01-15
End Date For Period Covered By Report 2018-08-13
Annual Accounts
Start Date For Period Covered By Report 2018-08-14
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-03-30
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-09-22
Annual Accounts
Start Date For Period Covered By Report 2021-09-23
End Date For Period Covered By Report 2022-09-18

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 27th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
12
Company Age

Closest Companies - by postcode