Fisher Lane Nurseries Limited

General information

Name:

Fisher Lane Nurseries Ltd

Office Address:

44 Grand Parade BN2 9QA Brighton

Number: 05809064

Incorporation date: 2006-05-08

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fisher Lane Nurseries started conducting its business in 2006 as a Private Limited Company under the ID 05809064. The business has been functioning for 18 years and the present status is active. This company's headquarters is registered in Brighton at 44 Grand Parade. Anyone can also find this business utilizing the postal code, BN2 9QA. This company's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. Fisher Lane Nurseries Ltd filed its latest accounts for the period up to 2022-03-31. The firm's most recent annual confirmation statement was filed on 2023-05-08.

As stated, this specific limited company was built 18 years ago and has so far been supervised by three directors.

Executives who control this firm include: Stuart R. owns 1/2 or less of company shares. Anthony R. owns 1/2 or less of company shares. Lesley R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lesley R.

Role: Director

Appointed: 01 April 2011

Latest update: 11 January 2024

Stuart R.

Role: Director

Appointed: 07 February 2011

Latest update: 11 January 2024

Anthony R.

Role: Director

Appointed: 08 May 2006

Latest update: 11 January 2024

Lesley R.

Role: Secretary

Appointed: 08 May 2006

Latest update: 11 January 2024

People with significant control

Stuart R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lesley R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 March 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Key Financial Consultants Kingway House 134 -140 Church Road

Post code:

BN3 2DL

City / Town:

Hove

HQ address,
2015

Address:

Key Financial Consultants Kingway House 134 -140 Church Road

Post code:

BN3 2DL

City / Town:

Hove

HQ address,
2016

Address:

24 Windlesham Road

Post code:

BN1 3AG

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies