Fish File Storage Limited STRATFORD UPON AVON


Fish File Storage started in year 1975 as Private Limited Company with registration number 01201722. The Fish File Storage company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Stratford Upon Avon at Number Ten Elm Court. Postal code: CV37 6PA. Since 2012/04/12 Fish File Storage Limited is no longer carrying the name Kington Records Management.

Currently there are 2 directors in the the firm, namely Caswell N. and Victor M.. In addition one secretary - Victor M. - is with the company. 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 File Storage Limited Address / Contact

Office Address Number Ten Elm Court
Office Address2 Arden Street
Town Stratford Upon Avon
Post code CV37 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201722
Date of Incorporation Wed, 26th Feb 1975
Industry Archives activities
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Victor M.

Position: Secretary

Appointed: 26 February 1999

Caswell N.

Position: Director

Appointed: 30 November 1993

Victor M.

Position: Director

Appointed: 16 January 1991

Louise N.

Position: Director

Appointed: 02 August 2006

Resigned: 29 April 2009

Louise N.

Position: Secretary

Appointed: 29 July 1993

Resigned: 26 February 1999

Edna L.

Position: Director

Appointed: 25 June 1993

Resigned: 30 November 1993

Louise N.

Position: Director

Appointed: 16 January 1991

Resigned: 01 June 1999

Roger H.

Position: Director

Appointed: 16 January 1991

Resigned: 07 December 1993

Cyril N.

Position: Director

Appointed: 16 January 1991

Resigned: 30 November 1993

Paul J.

Position: Secretary

Appointed: 16 January 1991

Resigned: 29 July 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Caswell N. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Victor M. This PSC and has 25-50% voting rights.

Caswell N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Victor M.

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

Company previous names

Kington Records Management April 12, 2012
Kington Properties June 3, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements