Fish Brothers (holdings) Limited BRIDGEMEAD


Founded in 1982, Fish Brothers (holdings), classified under reg no. 01623339 is an active company. Currently registered at Fish Brothers SN5 7UZ, Bridgemead the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st April 1994 Fish Brothers (holdings) Limited is no longer carrying the name Faringdon Garages.

Currently there are 5 directors in the the company, namely Michael F., Gregory H. and Antonio A. and others. In addition one secretary - Gregory H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fish Brothers (holdings) Limited Address / Contact

Office Address Fish Brothers
Office Address2 Ashworth Road
Town Bridgemead
Post code SN5 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623339
Date of Incorporation Fri, 19th Mar 1982
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Michael F.

Position: Director

Resigned:

Gregory H.

Position: Director

Appointed: 30 April 2021

Gregory H.

Position: Secretary

Appointed: 30 April 2021

Antonio A.

Position: Director

Appointed: 01 November 2014

Timothy F.

Position: Director

Appointed: 17 July 1991

Helen F.

Position: Director

Appointed: 17 July 1991

Keith B.

Position: Secretary

Appointed: 23 October 2003

Resigned: 30 April 2021

Keith B.

Position: Director

Appointed: 19 October 1999

Resigned: 30 April 2021

David T.

Position: Director

Appointed: 01 July 1997

Resigned: 20 March 2001

Shaun E.

Position: Director

Appointed: 01 December 1994

Resigned: 30 September 1999

Brian H.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1998

Michael F.

Position: Secretary

Appointed: 17 July 1991

Resigned: 23 October 2003

Derek F.

Position: Director

Appointed: 17 July 1991

Resigned: 17 July 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Michael F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Timothy F. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael F.

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

Timothy F.

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

Company previous names

Faringdon Garages April 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (35 pages)

Company search

Advertisements