General information

Name:

Fisks Ltd

Office Address:

146b London Road SS7 5SQ Benfleet

Number: 02065607

Incorporation date: 1986-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fisks Limited with reg. no. 02065607 has been in this business field for 38 years. This Private Limited Company can be found at 146b London Road, in Benfleet and company's zip code is SS7 5SQ. It has been already twenty five years since Fisks Limited is no longer recognized under the name John Fisk Financial Services. This business's registered with SIC code 68310 - Real estate agencies. Thursday 31st March 2022 is the last time when company accounts were reported.

2 transactions have been registered in 2014 with a sum total of £3,992. In 2013 there were less transactions (exactly 1) that added up to £910. Cooperation with the Castle Point Borough Council council covered the following areas: Rent Deposit Guarantee Scheme.

According to the latest update, there is a single director in the company: John P. (since 1991-12-01). Since 2018 Simon P., had been performing the duties for this business up until the resignation in 2023. Additionally a different director, including James P. resigned on 2018-07-05. Additionally, the managing director's efforts are constantly assisted with by a secretary - Simon P., who joined this business on 2011-01-04.

  • Previous company's names
  • Fisks Limited 1999-02-03
  • John Fisk Financial Services Limited 1986-10-20

Financial data based on annual reports

Company staff

Simon P.

Role: Secretary

Appointed: 04 January 2011

Latest update: 21 January 2024

John P.

Role: Director

Appointed: 01 December 1991

Latest update: 21 January 2024

People with significant control

John P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 1 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
End Date For Period Covered By Report 2020-03-31
Annual Accounts 12 December 2014
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 2 £ 3 991.88
2014-01-07 411039 £ 2 203.40 Rent Deposit Guarantee Scheme
2014-01-23 411889 £ 1 788.48 Rent Deposit Guarantee Scheme
2013 Castle Point Borough Council 1 £ 910.00
2013-04-15 399023 £ 910.00 Rent Deposit Guarantee Scheme

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
37
Company Age

Closest Companies - by postcode