Fishlocks Limited ST. HELENS


Founded in 2014, Fishlocks, classified under reg no. 09107198 is an active company. Currently registered at 130 Duke Street WA10 2JL, St. Helens the company has been in the business for 10 years. Its financial year was closed on September 29 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Carl B., Sameer P. and Jignesh P.. Of them, Sameer P., Jignesh P. have been with the company the longest, being appointed on 8 August 2017 and Carl B. has been with the company for the least time - from 6 January 2022. As of 4 May 2024, there were 4 ex directors - Suzanne F., Madeleine F. and others listed below. There were no ex secretaries.

Fishlocks Limited Address / Contact

Office Address 130 Duke Street
Town St. Helens
Post code WA10 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107198
Date of Incorporation Mon, 30th Jun 2014
Industry Dispensing chemist in specialised stores
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Carl B.

Position: Director

Appointed: 06 January 2022

Sameer P.

Position: Director

Appointed: 08 August 2017

Jignesh P.

Position: Director

Appointed: 08 August 2017

Suzanne F.

Position: Director

Appointed: 30 June 2014

Resigned: 08 August 2017

Madeleine F.

Position: Director

Appointed: 30 June 2014

Resigned: 08 August 2017

David F.

Position: Director

Appointed: 30 June 2014

Resigned: 08 August 2017

Stephen F.

Position: Director

Appointed: 30 June 2014

Resigned: 08 August 2017

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we researched, there is St Helens Pharmacy Limited from St. Helens, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Madeleine F. This PSC has significiant influence or control over the company,. Then there is David F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

St Helens Pharmacy Limited

130 Duke Street, St. Helens, Merseyside, WA10 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies At Companies House
Registration number 08714511
Notified on 8 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madeleine F.

Notified on 30 June 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

David F.

Notified on 30 June 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Stephen F.

Notified on 30 June 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Suzanne F.

Notified on 30 June 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-09-302019-09-30
Balance Sheet
Cash Bank On Hand89 64845 40019 24015 649
Current Assets174 473323 971294 091415 997
Debtors46 975226 186234 851360 348
Net Assets Liabilities33859 35281 320100 905
Property Plant Equipment2 0931 7693 2713 970
Total Inventories37 85052 38540 00040 000
Other
Accrued Liabilities3 3502 5007122 414
Accumulated Amortisation Impairment Intangible Assets112 000168 000280 000 
Accumulated Depreciation Impairment Property Plant Equipment1 6272 2173 3554 678
Amounts Owed By Group Undertakings   148 428
Amounts Owed To Group Undertakings 114 80827 786 
Average Number Employees During Period 12109
Corporation Tax Payable13 23214 38921 39330 116
Creditors100 000378 236215 571318 308
Fixed Assets170 093113 7693 2713 970
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 5009 5009 500
Increase From Amortisation Charge For Year Intangible Assets 56 000112 000 
Increase From Depreciation Charge For Year Property Plant Equipment 5901 1381 323
Intangible Assets168 000112 000  
Intangible Assets Gross Cost280 000280 000280 000 
Net Current Assets Liabilities-69 573-54 26578 52097 689
Number Shares Issued Fully Paid 100  
Other Taxation Social Security Payable9 3755 4421 39313 464
Par Value Share 1  
Prepayments1 8121 6521 542997
Profit Loss 59 014  
Property Plant Equipment Gross Cost3 7203 9866 6268 648
Provisions For Liabilities Balance Sheet Subtotal182152471754
Recoverable Value-added Tax13 04911 57437 54026 988
Total Additions Including From Business Combinations Property Plant Equipment 2662 6402 022
Total Assets Less Current Liabilities100 52059 50481 791101 659
Trade Creditors Trade Payables217 121228 616153 952271 630
Trade Debtors Trade Receivables32 114212 694195 769183 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements