Fishers Phg Limited BEDFORD


Fishers Phg started in year 2013 as Private Limited Company with registration number 08711825. The Fishers Phg company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bedford at Grove House. Postal code: MK40 3JJ.

The firm has one director. Luke F., appointed on 30 September 2013. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Carley F., Carley F. and others listed below. There were no ex secretaries.

Fishers Phg Limited Address / Contact

Office Address Grove House
Office Address2 1 Grove Place
Town Bedford
Post code MK40 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08711825
Date of Incorporation Mon, 30th Sep 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th March
Company age 11 years old
Account next due date Mon, 30th Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Luke F.

Position: Director

Appointed: 30 September 2013

Carley F.

Position: Director

Appointed: 01 March 2016

Resigned: 16 February 2024

Carley F.

Position: Director

Appointed: 30 September 2013

Resigned: 30 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Fishers Group Limited from Bedford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Carley F. This PSC owns 25-50% shares. Then there is Luke F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Fishers Group Limited

Grove House 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companaies House Cardiff
Registration number 12346971
Notified on 17 June 2020
Nature of control: 75,01-100% shares

Carley F.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 25-50% shares

Luke F.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-302017-03-302018-03-302019-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth-11 85425 369       
Balance Sheet
Cash Bank In Hand2 35810 819       
Cash Bank On Hand 10 8192 53511 51115 790118 6164 6033 633 
Current Assets11 39853 919137 804132 649295 106387 849305 918236 246219 365
Debtors11 15343 10086 539121 138279 316211 428222 842182 263162 736
Net Assets Liabilities  45 52865 66280 228213 742117 29854 97422 261
Other Debtors 13 5433 9409 67717 83335 61750 000 46
Property Plant Equipment 10 1236 7904 8992 27531 05621 08511 1571 814
Tangible Fixed Assets2 21810 123       
Total Inventories  48 730  57 80578 47350 35056 629
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-11 95425 269       
Shareholder Funds-11 85425 369       
Other
Accrued Liabilities 3751 3501 8152 7822 317   
Accumulated Depreciation Impairment Property Plant Equipment 3 4356 92510 69814 4569 68619 65729 58539 336
Amounts Owed To Directors       14 4847 256
Amounts Owed To Group Undertakings      150 000150 000150 000
Average Number Employees During Period  1111112
Bank Borrowings Overdrafts        16 308
Corporation Tax Payable 10 6338 4259 86614 90242 75932 27512 000177
Corporation Tax Recoverable        807
Creditors 38 67399 06670 955216 721199 262205 699189 640198 573
Creditors Due Within One Year25 47038 673       
Increase From Depreciation Charge For Year Property Plant Equipment  3 4903 7733 7588 2199 9719 9289 751
Net Current Assets Liabilities-14 07215 24638 73861 69478 385188 587100 21946 60620 792
Number Shares Allotted100100       
Other Creditors 16 39317 36014 99511 125    
Other Taxation Social Security Payable     4 5393 0183 52115 270
Par Value Share11       
Property Plant Equipment Gross Cost 13 55813 71515 59716 73140 74240 74240 74241 150
Provisions For Liabilities Balance Sheet Subtotal   9314325 9014 0062 789345
Recoverable Value-added Tax     2 31913 9386 69110 356
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 95813 558       
Tangible Fixed Assets Cost Or Valuation2 95813 558       
Tangible Fixed Assets Depreciation7403 435       
Tangible Fixed Assets Depreciation Charged In Period7403 435       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 740       
Tangible Fixed Assets Disposals 2 958       
Total Additions Including From Business Combinations Property Plant Equipment  1571 8821 13437 000  408
Total Assets Less Current Liabilities-11 85425 36945 52866 59380 660219 643121 30457 76322 606
Trade Creditors Trade Payables  61 17812 524155 889147 36820 3959 6359 562
Trade Debtors Trade Receivables 29 55782 599111 461261 483173 492158 904175 572151 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 989   
Disposals Property Plant Equipment     12 989   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
16th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements