Fissler Bros. Limited

General information

Name:

Fissler Bros. Ltd

Office Address:

Sterling House Fulbourne Road E17 4EE Walthamstow

Number: 04002503

Incorporation date: 2000-05-26

Dissolution date: 2020-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Sterling House, Walthamstow E17 4EE Fissler Bros. Limited was categorised as a Private Limited Company with 04002503 registration number. This company had been set up 24 years ago before was dissolved on 2020-09-22. Created as Hoolquest, the company used the name until 2000-08-10, when it was changed to Fissler Bros. Limited.

Taking into consideration the following company's directors directory, there were two directors: John F. and Steven F..

Executives who controlled the firm include: John F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Fissler Bros. Limited 2000-08-10
  • Hoolquest Limited 2000-05-26

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 01 August 2000

Latest update: 21 February 2024

John F.

Role: Secretary

Appointed: 01 August 2000

Latest update: 21 February 2024

Steven F.

Role: Director

Appointed: 01 August 2000

Latest update: 21 February 2024

People with significant control

John F.
Notified on 26 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven F.
Notified on 26 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 09 June 2020
Confirmation statement last made up date 26 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2019-09-04 director's details were changed (CH01)
filed on: 25th, September 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies