The Services Manor Fishery Limited SOUTHAMPTON


Founded in 1995, The Services Manor Fishery, classified under reg no. 03029304 is an active company. Currently registered at Springwood Woodside SO16 7LB, Southampton the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Simon S., Hugo N. and Angus B. and others. Of them, Anthony K. has been with the company the longest, being appointed on 5 December 2013 and Simon S. has been with the company for the least time - from 13 April 2022. At the moment 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.

The Services Manor Fishery Limited Address / Contact

Office Address Springwood Woodside
Office Address2 Chilworth
Town Southampton
Post code SO16 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029304
Date of Incorporation Mon, 6th Mar 1995
Industry Manufacture electricity distribution etc.
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon S.

Position: Director

Appointed: 13 April 2022

Hugo N.

Position: Director

Appointed: 12 December 2021

Angus B.

Position: Director

Appointed: 17 February 2019

Anthony K.

Position: Director

Appointed: 05 December 2013

Stuart H.

Position: Director

Appointed: 16 January 2019

Resigned: 13 April 2022

Stuart H.

Position: Secretary

Appointed: 14 January 2019

Resigned: 13 April 2022

Philip B.

Position: Director

Appointed: 30 January 2015

Resigned: 29 October 2021

Duncan P.

Position: Director

Appointed: 12 March 2010

Resigned: 04 December 2016

Ian J.

Position: Director

Appointed: 30 October 2008

Resigned: 19 February 2009

Edward G.

Position: Director

Appointed: 26 November 2004

Resigned: 18 June 2019

John W.

Position: Director

Appointed: 19 November 1999

Resigned: 05 December 2013

David B.

Position: Director

Appointed: 06 March 1995

Resigned: 19 November 1999

Andrew M.

Position: Director

Appointed: 06 March 1995

Resigned: 12 November 2018

Michael W.

Position: Director

Appointed: 06 March 1995

Resigned: 31 October 2021

David B.

Position: Director

Appointed: 06 March 1995

Resigned: 15 July 2003

Michael W.

Position: Secretary

Appointed: 06 March 1995

Resigned: 02 July 2019

George M.

Position: Director

Appointed: 06 March 1995

Resigned: 16 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets4 5764 7544 7354 9354 0353 86516 695
Net Assets Liabilities64 63664 81464 79564 99564 09563 92576 755
Other
Fixed Assets60 06060 06060 06060 06060 06060 06060 060
Net Current Assets Liabilities4 5764 7544 7354 9354 0353 86516 695
Total Assets Less Current Liabilities64 63664 81464 79564 99564 09563 92576 755

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2023-10-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search