Fishworks Restaurants Limited BIRMINGHAM


Founded in 2011, Fishworks Restaurants, classified under reg no. 07785020 is an active company. Currently registered at Colmore Court B3 2BJ, Birmingham the company has been in the business for thirteen years. Its financial year was closed on Friday 27th December and its latest financial statement was filed on Sun, 2nd Jan 2022. Since Thu, 22nd Oct 2020 Fishworks Restaurants Limited is no longer carrying the name Ckn2.

The firm has 2 directors, namely David S., Satnam L.. Of them, Satnam L. has been with the company the longest, being appointed on 23 April 2020 and David S. has been with the company for the least time - from 16 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William G. who worked with the the firm until 19 January 2016.

Fishworks Restaurants Limited Address / Contact

Office Address Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07785020
Date of Incorporation Fri, 23rd Sep 2011
Industry Licensed restaurants
End of financial Year 27th December
Company age 13 years old
Account next due date Tue, 26th Dec 2023 (121 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

David S.

Position: Director

Appointed: 16 December 2022

Satnam L.

Position: Director

Appointed: 23 April 2020

Tolla C.

Position: Director

Appointed: 29 October 2020

Resigned: 16 December 2022

Laurence M.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2020

Stephen H.

Position: Director

Appointed: 19 January 2016

Resigned: 06 August 2019

Graham E.

Position: Director

Appointed: 19 January 2016

Resigned: 14 August 2018

Tina E.

Position: Director

Appointed: 19 January 2016

Resigned: 30 June 2018

Michael M.

Position: Director

Appointed: 19 January 2016

Resigned: 23 May 2017

Roger L.

Position: Director

Appointed: 26 September 2011

Resigned: 18 August 2014

William G.

Position: Secretary

Appointed: 23 September 2011

Resigned: 19 January 2016

Vivek S.

Position: Director

Appointed: 23 September 2011

Resigned: 29 October 2020

People with significant control

The register of PSCs that own or control the company consists of 6 names. As we discovered, there is Boparan Restaurants Holdings Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Indian Restaurants Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Cinnamon Collection Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Boparan Restaurants Holdings Limited

2nd Floor Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10192508
Notified on 19 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Indian Restaurants Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03453125
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: 75,01-100% shares

Cinnamon Collection Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9950317
Notified on 16 April 2016
Ceased on 19 October 2020
Nature of control: 75,01-100% shares

Ranjit B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Baljinder B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Invest Co 1 Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9062170
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ckn2 October 22, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Sun, 1st Jan 2023
filed on: 20th, January 2024
Free Download (17 pages)

Company search

Advertisements