Fisher Support Services Limited COLCHESTER


Fisher Support Services Limited is a private limited company located at Unit 12 Grange Way Business Park, Grange Way, Colchester CO2 8HF. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-12-21, this 3-year-old company is run by 1 director.
Director David H., appointed on 02 November 2022.
The company is officially classified as "temporary employment agency activities" (Standard Industrial Classification code: 78200), "other activities of employment placement agencies" (Standard Industrial Classification: 78109). According to CH records there was a name change on 2022-11-07 and their previous name was Cmh Electrical Services Ltd.
The latest confirmation statement was sent on 2022-11-04 and the deadline for the next filing is 2023-11-18. Additionally, the annual accounts were filed on 31 May 2023 and the next filing should be sent on 28 February 2025.

Fisher Support Services Limited Address / Contact

Office Address Unit 12 Grange Way Business Park
Office Address2 Grange Way
Town Colchester
Post code CO2 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 13093906
Date of Incorporation Mon, 21st Dec 2020
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st May
Company age 4 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

David H.

Position: Director

Appointed: 02 November 2022

Bernard G.

Position: Director

Appointed: 02 November 2022

Resigned: 25 February 2023

Daniel F.

Position: Director

Appointed: 02 November 2022

Resigned: 01 August 2023

Bryan T.

Position: Director

Appointed: 06 January 2022

Resigned: 02 November 2022

Peter V.

Position: Director

Appointed: 21 December 2020

Resigned: 23 December 2021

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Bernard G. The abovementioned PSC. The second one in the PSC register is David H. This PSC . The third one is Daniel F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bernard G.

Notified on 2 November 2022
Nature of control: right to appoint and remove directors

David H.

Notified on 2 November 2022
Nature of control: right to appoint and remove directors

Daniel F.

Notified on 2 November 2022
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 28 September 2022
Ceased on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 6 January 2022
Ceased on 2 November 2022
Nature of control: significiant influence or control

Peter V.

Notified on 21 December 2020
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Cmh Electrical Services November 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-05-31
Balance Sheet
Cash Bank On Hand1728
Current Assets1120 669
Debtors 119 941
Net Assets Liabilities11 897
Other Debtors 2 972
Other
Amounts Owed By Group Undertakings Participating Interests 350
Amounts Owed To Group Undertakings Participating Interests 24 878
Average Number Employees During Period 3
Creditors 118 772
Net Current Assets Liabilities11 897
Other Creditors 149
Recoverable Value-added Tax 27 157
Taxation Social Security Payable 3 278
Trade Creditors Trade Payables 90 467
Trade Debtors Trade Receivables 89 462
Called Up Share Capital Not Paid Not Expressed As Current Asset1 
Number Shares Allotted1 
Par Value Share1 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Tuesday 1st August 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search