William Fishwick & Son Limited

General information

Name:

William Fishwick & Son Ltd

Office Address:

1 Stanley Street CH1 2LR Chester

Number: 00564167

Incorporation date: 1956-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

00564167 is the registration number assigned to William Fishwick & Son Limited. The firm was registered as a Private Limited Company on Thursday 5th April 1956. The firm has existed on the British market for sixty eight years. The company may be reached at 1 Stanley Street in Chester. The headquarters' area code assigned to this location is CH1 2LR. The company's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. William Fishwick & Son Ltd reported its account information for the period that ended on Sat, 30th Apr 2022. The company's most recent annual confirmation statement was released on Mon, 16th Jan 2023.

1 transaction have been registered in 2014 with a sum total of £1,769. Cooperation with the Department for Transport council covered the following areas: Accommodation.

That business owes its achievements and constant growth to a team of six directors, who are Stephanie E., Nicola C., Holly D. and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the company since 2014.

Financial data based on annual reports

Company staff

Stephanie E.

Role: Director

Appointed: 03 March 2014

Latest update: 6 December 2023

Nicola C.

Role: Director

Appointed: 03 March 2014

Latest update: 6 December 2023

Holly D.

Role: Director

Appointed: 03 March 2014

Latest update: 6 December 2023

Simon E.

Role: Director

Appointed: 03 March 2014

Latest update: 6 December 2023

Judith E.

Role: Director

Appointed: 04 February 1992

Latest update: 6 December 2023

Peter E.

Role: Director

Appointed: 04 February 1992

Latest update: 6 December 2023

People with significant control

Executives who control the firm include: Peter E. owns 1/2 or less of company shares. Judith E. owns 1/2 or less of company shares.

Peter E.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares
Judith E.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 23rd, January 2024
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 Department for Transport 1 £ 1 768.80
2014-05-20 943752 £ 1 768.80 Accommodation

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
68
Company Age

Similar companies nearby

Closest companies