Company NameFisks Limited
DirectorJohn Pring
Company StatusActive
Company Number02065607
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Pring
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent And Property Deve
Country of ResidenceUnited Kingdom
Correspondence Address146b London Road
Benfleet
Essex
SS7 5SQ
Secretary NameMr Simon Alexander Pring
StatusCurrent
Appointed04 January 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address146b London Road
Benfleet
Essex
SS7 5SQ
Secretary NameChristine Pring
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2011)
RoleCompany Director
Correspondence AddressBrackens
Mill Road
Stock
Essex
CM4 9LJ
Director NameChristine Pring
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressBrackens
Mill Road
Stock
Essex
CM4 9LJ
Director NameMr James Edward Pring
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address146a London Road
Benfleet
Essex
SS7 5SQ
Director NameMr Simon Alexander Pring
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146b London Road
Benfleet
Essex
SS7 5SQ

Contact

Websitewww.fisks.co.uk

Location

Registered Address146b London Road
Benfleet
Essex
SS7 5SQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

50k at £1Mr John Pring
100.00%
Ordinary

Financials

Year2014
Net Worth-£379,196
Cash£507
Current Liabilities£233,158

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

8 February 2021Director's details changed for Mr John Pring on 29 January 2021 (2 pages)
8 February 2021Secretary's details changed for Mr Simon Alexander Pring on 29 January 2021 (1 page)
8 February 2021Change of details for Mr John Pring as a person with significant control on 29 January 2021 (2 pages)
8 February 2021Director's details changed for Mr Simon Alexander Pring on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
26 January 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 January 2019Confirmation statement made on 1 December 2018 with updates (5 pages)
21 December 2018Appointment of Mr Simon Alexander Pring as a director on 21 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Termination of appointment of James Edward Pring as a director on 5 July 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
4 December 2017Director's details changed for Mr John Pring on 4 December 2017 (2 pages)
4 December 2017Secretary's details changed for Mr Simon Alexander Pring on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr John Pring on 4 December 2017 (2 pages)
4 December 2017Secretary's details changed for Mr Simon Alexander Pring on 4 December 2017 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
13 November 2017Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 November 2017 (1 page)
29 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 August 2017 (1 page)
25 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 9 Nelson Street Southend on Sea Essex SS1 1EH on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 9 Nelson Street Southend on Sea Essex SS1 1EH on 25 August 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Appointment of Mr James Edward Pring as a director (2 pages)
7 January 2014Appointment of Mr James Edward Pring as a director (2 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(3 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(3 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for John Pring on 3 December 2012 (2 pages)
4 December 2012Director's details changed for John Pring on 3 December 2012 (2 pages)
4 December 2012Director's details changed for John Pring on 3 December 2012 (2 pages)
28 June 2012Termination of appointment of Christine Pring as a director (1 page)
28 June 2012Termination of appointment of Christine Pring as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mr Simon Alexander Pring as a secretary (1 page)
11 January 2011Appointment of Mr Simon Alexander Pring as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Termination of appointment of Christine Pring as a secretary (1 page)
10 January 2011Termination of appointment of Christine Pring as a secretary (1 page)
11 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2009Re-registration of Memorandum and Articles (12 pages)
5 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2009Application for reregistration from PLC to private (1 page)
5 February 2009Application for reregistration from PLC to private (1 page)
5 February 2009Re-registration of Memorandum and Articles (12 pages)
5 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 January 2009Return made up to 01/12/08; no change of members (3 pages)
2 January 2009Return made up to 01/12/08; no change of members (3 pages)
3 November 2008Full accounts made up to 31 March 2008 (20 pages)
3 November 2008Full accounts made up to 31 March 2008 (20 pages)
7 February 2008Return made up to 01/12/07; no change of members (2 pages)
7 February 2008Return made up to 01/12/07; no change of members (2 pages)
2 November 2007Full accounts made up to 31 March 2007 (20 pages)
2 November 2007Full accounts made up to 31 March 2007 (20 pages)
13 March 2007Return made up to 01/12/06; full list of members (3 pages)
13 March 2007Return made up to 01/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
9 January 2006Return made up to 01/12/05; full list of members (2 pages)
9 January 2006Return made up to 01/12/05; full list of members (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (18 pages)
25 November 2005Full accounts made up to 31 March 2005 (18 pages)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
25 October 2004Full accounts made up to 31 March 2004 (17 pages)
25 October 2004Full accounts made up to 31 March 2004 (17 pages)
10 December 2003Return made up to 01/12/03; full list of members (7 pages)
10 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (18 pages)
3 November 2003Full accounts made up to 31 March 2003 (18 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (16 pages)
4 November 2002Full accounts made up to 31 March 2002 (16 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (16 pages)
2 November 2001Full accounts made up to 31 March 2001 (16 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
20 July 1999£ nc 100/50000 13/07/99 (1 page)
20 July 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Balance Sheet (1 page)
20 July 1999Balance Sheet (1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Re-registration of Memorandum and Articles (10 pages)
20 July 1999Ad 13/07/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 July 1999Ad 13/07/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Auditor's statement (1 page)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Re-registration of Memorandum and Articles (10 pages)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Auditor's report (1 page)
20 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1999£ nc 100/50000 13/07/99 (1 page)
20 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1999Auditor's statement (1 page)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Auditor's report (1 page)
2 February 1999Company name changed john fisk financial services lim ited\certificate issued on 03/02/99 (2 pages)
2 February 1999Company name changed john fisk financial services lim ited\certificate issued on 03/02/99 (2 pages)
1 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
17 October 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
28 November 1996Return made up to 01/12/96; full list of members (6 pages)
28 November 1996Return made up to 01/12/96; full list of members (6 pages)
27 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
27 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
1 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
12 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)