You are here: bizstats.co.uk > a-z index > F list > FY list

Fyshe Limited LONDON


Founded in 2000, Fyshe, classified under reg no. 04099304 is an active company. Currently registered at 9 Bonhill Street EC2A 4DJ, London the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 23rd November 2000 Fyshe Limited is no longer carrying the name Continental Shelf 166.

The firm has one director. Christopher N., appointed on 11 September 2002. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - James P., who left the firm on 7 February 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Fyshe Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099304
Date of Incorporation Tue, 31st Oct 2000
Industry Management consultancy activities other than financial management
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Christopher N.

Position: Director

Appointed: 11 September 2002

Philip N.

Position: Secretary

Appointed: 07 February 2007

Resigned: 04 January 2010

Christopher N.

Position: Secretary

Appointed: 11 September 2002

Resigned: 07 February 2007

James P.

Position: Director

Appointed: 11 September 2002

Resigned: 07 February 2007

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2000

Resigned: 11 September 2002

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2000

Resigned: 11 September 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Christopher N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Shelf 166 November 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand14 2641 0501 0401 1441 834
Current Assets1 038 4341 022 941996 246986 6081 055 243
Debtors517 770770 363800 186835 004939 885
Net Assets Liabilities371 940427 585388 684311 860365 018
Other Debtors10 180 4 3914 22358 313
Property Plant Equipment9 8072 1231 6752 8731 848
Total Inventories506 400251 528195 020150 460 
Other
Accumulated Depreciation Impairment Property Plant Equipment53 54661 87362 32163 56264 587
Amounts Owed By Related Parties447 905664 802734 505816 645775 363
Average Number Employees During Period33332
Bank Borrowings Overdrafts222 420161 760101 10047 18725 945
Corporation Tax Payable6 86015 484   
Corporation Tax Recoverable  8 848  
Creditors222 420161 760101 10047 18725 945
Fixed Assets19 65711 97311 52512 72311 698
Increase From Depreciation Charge For Year Property Plant Equipment 9 2154481 2401 025
Investments Fixed Assets9 8509 8509 8509 8509 850
Investments In Group Undertakings Participating Interests  9 8509 8509 850
Net Current Assets Liabilities574 703577 372478 259346 324379 265
Other Creditors353 767338 789455 470496 369551 486
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 888   
Other Disposals Property Plant Equipment 1 015   
Other Taxation Social Security Payable4 07617 67515 5963 5225 028
Property Plant Equipment Gross Cost65 01163 99663 99666 435 
Total Additions Including From Business Combinations Property Plant Equipment   2 439 
Total Assets Less Current Liabilities594 360589 345489 784359 047390 963
Trade Creditors Trade Payables99 02854 46322 13784 05786 641
Trade Debtors Trade Receivables59 685105 56152 44214 136106 209

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements