Fishlock Holdings Ltd MARLBOROUGH


Fishlock Holdings started in year 1995 as Private Limited Company with registration number 03119476. The Fishlock Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Marlborough at 130 High Street. Postal code: SN8 1LZ. Since December 30, 2021 Fishlock Holdings Ltd is no longer carrying the name Fishlock And Dyer.

At present there are 2 directors in the the company, namely Russell F. and Roderick F.. In addition one secretary - Roderick F. - is with the firm. As of 1 May 2024, there was 1 ex director - Robin D.. There were no ex secretaries.

Fishlock Holdings Ltd Address / Contact

Office Address 130 High Street
Town Marlborough
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119476
Date of Incorporation Mon, 30th Oct 1995
Industry Electrical installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Russell F.

Position: Director

Appointed: 01 August 2005

Roderick F.

Position: Secretary

Appointed: 22 November 1995

Roderick F.

Position: Director

Appointed: 22 November 1995

Robin D.

Position: Director

Appointed: 22 November 1995

Resigned: 25 October 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1995

Resigned: 22 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 October 1995

Resigned: 22 November 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Russell F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Roderick F. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roderick F.

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

Company previous names

Fishlock And Dyer December 30, 2021
Bytepro January 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth58 14372 05356 582105 091142 807       
Balance Sheet
Cash Bank In Hand22 73614915966 84793 486       
Cash Bank On Hand    93 486123 01673 25834 91710 41557 0923 65632
Current Assets147 629127 313130 213226 143237 277233 507205 251140 60687 30697 44577 15739 066
Debtors104 943109 764105 354122 396132 77192 391113 49387 68960 64128 35366 75139 034
Net Assets Liabilities     164 885177 116154 651112 482111 086126 759102 441
Other Debtors    13 23916 3549 9985 5193 2222 5964 646 
Property Plant Equipment    2 0162 0561 5951 2406 1114 6123 991360
Stocks Inventory19 95017 40024 70036 90011 020       
Tangible Fixed Assets4 7504 3713 3642 5202 016       
Total Inventories    11 02018 10018 50018 00016 25012 0006 750 
Reserves/Capital
Called Up Share Capital2222100       
Profit Loss Account Reserve58 14172 05156 580105 089142 707       
Shareholder Funds58 14372 05356 582105 091142 807       
Other
Amount Specific Advance Or Credit Directors          2 441 
Amount Specific Advance Or Credit Made In Period Directors          2 441 
Amount Specific Advance Or Credit Repaid In Period Directors           2 441
Accumulated Depreciation Impairment Property Plant Equipment    10 0865 5055 9666 3217 9509 44910 66989
Additions Other Than Through Business Combinations Investment Property Fair Value Model      147 520     
Average Number Employees During Period     878788 
Bank Borrowings      91 20289 21797 38594 69991 21482 733
Bank Borrowings Overdrafts      89 75286 53792 92390 25187 31780 660
Creditors    109 93087 02889 75286 53792 92390 25187 31780 660
Creditors Due Within One Year109 78077 06196 401135 380109 930       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 000     10 669
Disposals Property Plant Equipment     5 000     14 660
Fixed Assets20 29421 80122 77014 32815 46018 406166 984167 946176 044177 033198 716188 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 4789 3556 3329 40114 10514 5726 678 
Increase From Depreciation Charge For Year Property Plant Equipment     4194613551 6291 4991 22089
Investment Property      147 520147 520147 520147 520185 000185 000
Investment Property Fair Value Model      147 520147 520147 520147 520185 000 
Investments Fixed Assets15 54417 43019 40611 80813 44416 35017 86919 18622 41324 9019 7253 233
Net Current Assets Liabilities37 84950 25233 81290 763127 347146 47999 88473 24230 52225 18016 118-5 424
Number Shares Allotted 222100       
Other Creditors    2 6074 7434 9505 7195 88311 1396 10219 033
Other Investments Other Than Loans    13 44416 35017 86919 18622 41324 9019 5253 033
Other Taxation Social Security Payable    46 57547 81243 75631 73117 93239 60024 493607
Par Value Share 1111       
Property Plant Equipment Gross Cost    12 1027 5617 5617 56114 06114 06114 660449
Secured Debts 4 04917 295         
Share Capital Allotted Called Up Paid2222100       
Tangible Fixed Assets Additions 830          
Tangible Fixed Assets Cost Or Valuation11 27212 10212 10212 102        
Tangible Fixed Assets Depreciation6 5227 7318 7389 58210 086       
Tangible Fixed Assets Depreciation Charged In Period 1 2091 007844504       
Total Additions Including From Business Combinations Property Plant Equipment     459  6 500 599449
Total Assets Less Current Liabilities58 14372 05356 582105 091142 807164 885266 868241 188206 566202 213214 834183 169
Trade Creditors Trade Payables    60 74834 47355 21127 23427 16817 07826 547 
Trade Debtors Trade Receivables    119 53276 037103 49582 17057 41925 75762 105 
Amounts Owed By Group Undertakings           39 034
Investments In Group Undertakings          200200
Provisions For Liabilities Balance Sheet Subtotal        1 16187675868

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements