Fiskeby Board Limited WOODFORD GREEN


Fiskeby Board started in year 1987 as Private Limited Company with registration number 02089257. The Fiskeby Board company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Woodford Green at 22 Elm Grove. Postal code: IG8 0UW.

The firm has 2 directors, namely Stephen D., Anders N.. Of them, Anders N. has been with the company the longest, being appointed on 28 September 2009 and Stephen D. has been with the company for the least time - from 26 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the firm until 30 April 2018.

Fiskeby Board Limited Address / Contact

Office Address 22 Elm Grove
Town Woodford Green
Post code IG8 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02089257
Date of Incorporation Wed, 14th Jan 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stephen D.

Position: Director

Appointed: 26 April 2021

Anders N.

Position: Director

Appointed: 28 September 2009

Lars L.

Position: Director

Appointed: 01 September 2017

Resigned: 07 November 2018

Torbjorn H.

Position: Director

Appointed: 01 December 2000

Resigned: 01 September 2017

Lars S.

Position: Director

Appointed: 01 January 1999

Resigned: 01 October 2000

Peter B.

Position: Director

Appointed: 31 December 1997

Resigned: 30 April 2018

Peter B.

Position: Secretary

Appointed: 31 December 1997

Resigned: 30 April 2018

Bengt W.

Position: Director

Appointed: 13 November 1997

Resigned: 28 September 2009

Ola L.

Position: Director

Appointed: 01 September 1993

Resigned: 13 November 1997

Claes M.

Position: Director

Appointed: 28 March 1992

Resigned: 01 September 1993

Nils P.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1998

James B.

Position: Director

Appointed: 28 March 1992

Resigned: 31 August 2011

Anthony M.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Fiskeby Board Ab from Norrkoping, Sweden. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fiskeby Board Ab

Fiskeby Board Ab 601 02, Norrkoping, PO Box 1, Sweden

Legal authority Swedish Company Law
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 5560326158
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 39061 76114 80222 03220 50914 817
Current Assets365 759378 86780 16087 68494 034102 385
Debtors293 369317 10665 35865 65273 52587 568
Other Debtors6 0583 7022 1704 8122 9817 826
Other
Amounts Owed By Related Parties287 311313 40463 18860 84070 54479 742
Average Number Employees During Period  3333
Corporation Tax Payable8 4605 9052 4481 8611 7741 917
Creditors25 17916 45510 42210 0118 9169 095
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 4176 78928 57018 1817 792
Income From Related Parties 423 511149 407149 736140 959154 210
Net Current Assets Liabilities340 580362 41269 73877 67385 11893 290
Number Shares Issued Fully Paid 5 000    
Other Creditors8 5697 8205 3205 6825 5005 780
Other Taxation Social Security Payable8 1502 7302 6542 4681 6421 398
Par Value Share 1    
Director Remuneration 120 496    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (8 pages)

Company search