Company NameFisk Building Contractors Limited
DirectorsJames John Fisk and Katie Fisk
Company StatusActive
Company Number03494983
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Previous NameBrentfield Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James John Fisk
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEnfin Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL
Director NameMrs Katie Fisk
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit L, Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr James Frederick Fisk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays Church Road
Ramsden Heath
Billericay
Essex
CM11 1PW
Secretary NameJennifer Mary Fisk
NationalityBritish
StatusResigned
Appointed16 April 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressThe Jays
Church Road
Billericay
Essex
CM11 1PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01245 401177
Telephone regionChelmsford

Location

Registered AddressUnit L, Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James John Fisk
98.04%
Ordinary
1 at £1James Frederick Fisk
0.98%
Ordinary A
1 at £1Mr James John Fisk
0.98%
Ordinary B

Financials

Year2014
Net Worth£85,022
Cash£52,640
Current Liabilities£35,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

4 December 2014Delivered on: 9 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 industrial estate old church road east hanningfield chelmsford essex EX334625 absolute.
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2023Change of details for Mr James John Fisk as a person with significant control on 7 February 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 October 2022Registered office address changed from Enfin Church Road West Hanningfield Chelmsford CM2 8UL to Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 19 October 2022 (1 page)
8 July 2022Change of details for Mr James John Fisk as a person with significant control on 6 April 2016 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
17 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 January 2019Satisfaction of charge 034949830002 in full (4 pages)
8 January 2019All of the property or undertaking has been released and no longer forms part of charge 034949830002 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Appointment of Mrs Katie Fisk as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mrs Katie Fisk as a director on 18 August 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(4 pages)
1 January 2015Termination of appointment of Jennifer Mary Fisk as a secretary on 31 March 2014 (1 page)
1 January 2015Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page)
1 January 2015Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page)
1 January 2015Termination of appointment of James Frederick Fisk as a director on 31 March 2014 (1 page)
1 January 2015Termination of appointment of James Frederick Fisk as a director on 31 March 2014 (1 page)
1 January 2015Termination of appointment of Jennifer Mary Fisk as a secretary on 31 March 2014 (1 page)
1 January 2015Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page)
9 December 2014Registration of charge 034949830002, created on 4 December 2014 (9 pages)
9 December 2014Registration of charge 034949830002, created on 4 December 2014 (9 pages)
9 December 2014Registration of charge 034949830002, created on 4 December 2014 (9 pages)
14 October 2014Registration of charge 034949830001, created on 10 October 2014 (8 pages)
14 October 2014Registration of charge 034949830001, created on 10 October 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(6 pages)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(6 pages)
6 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 102
(4 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share classes 06/11/2013
(15 pages)
6 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 102
(4 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share classes 06/11/2013
(15 pages)
6 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 102
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mr James John Fisk on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr James John Fisk on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for James John Fisk on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James John Fisk on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James John Fisk on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 19/01/08; full list of members (4 pages)
8 April 2008Return made up to 19/01/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: tha jays church road ramsden heath billericay essex CM11 1PW (1 page)
5 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: tha jays church road ramsden heath billericay essex CM11 1PW (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 19/01/06; full list of members (3 pages)
30 January 2006Return made up to 19/01/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
24 November 2004Company name changed brentfield builders LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed brentfield builders LIMITED\certificate issued on 24/11/04 (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
22 June 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 February 2003Return made up to 19/01/03; full list of members (6 pages)
14 February 2003Return made up to 19/01/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2000Return made up to 19/01/00; full list of members (6 pages)
30 January 2000Return made up to 19/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 April 1999Return made up to 19/01/99; full list of members (6 pages)
9 April 1999Return made up to 19/01/99; full list of members (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
28 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 April 1998Registered office changed on 21/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 April 1998Registered office changed on 21/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 January 1998Incorporation (17 pages)
19 January 1998Incorporation (17 pages)