Fish Administration Limited RETFORD


Fish Administration started in year 2001 as Private Limited Company with registration number 04214119. The Fish Administration company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Retford at Rossington's Business Park. Postal code: DN22 7SW.

The firm has 5 directors, namely Charles B., Joanne P. and David W. and others. Of them, Paul J., Timothy C. have been with the company the longest, being appointed on 7 November 2019 and Charles B. has been with the company for the least time - from 13 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fish Administration Limited Address / Contact

Office Address Rossington's Business Park
Office Address2 West Carr Road
Town Retford
Post code DN22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214119
Date of Incorporation Thu, 10th May 2001
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Charles B.

Position: Director

Appointed: 13 November 2023

Joanne P.

Position: Director

Appointed: 21 March 2023

David W.

Position: Director

Appointed: 16 January 2023

Paul J.

Position: Director

Appointed: 07 November 2019

Timothy C.

Position: Director

Appointed: 07 November 2019

Brendan M.

Position: Director

Appointed: 30 August 2022

Resigned: 20 November 2023

Bernard M.

Position: Director

Appointed: 28 November 2019

Resigned: 25 August 2022

Timothy B.

Position: Director

Appointed: 07 November 2019

Resigned: 30 June 2022

Nicholas M.

Position: Director

Appointed: 07 November 2019

Resigned: 31 January 2024

Fiona A.

Position: Director

Appointed: 07 November 2019

Resigned: 31 December 2022

Brendan M.

Position: Director

Appointed: 21 April 2016

Resigned: 26 April 2022

Ryan B.

Position: Director

Appointed: 21 April 2016

Resigned: 26 April 2022

Andrew B.

Position: Director

Appointed: 27 May 2014

Resigned: 21 April 2016

Iqbal S.

Position: Director

Appointed: 28 February 2014

Resigned: 14 August 2014

Ian J.

Position: Director

Appointed: 03 January 2014

Resigned: 27 May 2014

John G.

Position: Director

Appointed: 04 November 2013

Resigned: 31 October 2018

Anthony G.

Position: Director

Appointed: 01 September 2013

Resigned: 06 December 2013

William F.

Position: Director

Appointed: 15 February 2012

Resigned: 03 February 2014

Anthony P.

Position: Director

Appointed: 10 February 2012

Resigned: 31 December 2013

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 27 January 2012

Resigned: 21 April 2016

John G.

Position: Secretary

Appointed: 16 November 2011

Resigned: 27 January 2012

Simon C.

Position: Director

Appointed: 15 March 2011

Resigned: 27 January 2012

Raymond P.

Position: Director

Appointed: 25 January 2011

Resigned: 27 January 2012

Donald M.

Position: Director

Appointed: 08 July 2010

Resigned: 25 May 2011

Timothy A.

Position: Director

Appointed: 09 June 2010

Resigned: 07 January 2011

Philip C.

Position: Director

Appointed: 17 March 2008

Resigned: 09 June 2010

Warren D.

Position: Director

Appointed: 18 January 2008

Resigned: 01 March 2013

Carol F.

Position: Director

Appointed: 09 October 2003

Resigned: 01 August 2007

Elissa F.

Position: Director

Appointed: 30 May 2001

Resigned: 11 November 2011

Elissa F.

Position: Secretary

Appointed: 30 May 2001

Resigned: 11 November 2011

Michael F.

Position: Director

Appointed: 21 May 2001

Resigned: 09 June 2010

John D.

Position: Director

Appointed: 10 May 2001

Resigned: 21 May 2001

Mary A.

Position: Secretary

Appointed: 10 May 2001

Resigned: 21 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Pib Group Limited from Retford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pib Group Limited

Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09900466
Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 2nd, October 2023
Free Download (22 pages)

Company search

Advertisements