Company NameFiske Harrison Limited
DirectorJohn Michael Fiske Harrison
Company StatusActive
Company Number04597507
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Fiske Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameValian Barbara Harrison
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleConsultancy
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr J.m. Fiske-harrison
50.00%
Ordinary A
1 at £1Valian Barbara Harrison
50.00%
Ordinary B

Financials

Year2014
Net Worth-£31,626
Cash£3,812
Current Liabilities£37,975

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
9 October 2017Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX (1 page)
9 October 2017Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX (1 page)
4 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 November 2009Register(s) moved to registered inspection location (1 page)
28 November 2009Register(s) moved to registered inspection location (1 page)
28 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Valian Barbara Harrison on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Valian Barbara Harrison on 27 November 2009 (1 page)
18 November 2009Director's details changed for Mr John Michael Fiske Harrison on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr John Michael Fiske Harrison on 18 November 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 December 2006Return made up to 21/11/06; full list of members (2 pages)
7 December 2006Return made up to 21/11/06; full list of members (2 pages)
7 June 2006Return made up to 21/11/05; full list of members (2 pages)
7 June 2006Return made up to 21/11/05; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 November 2003Return made up to 21/11/03; full list of members (6 pages)
20 November 2003Return made up to 21/11/03; full list of members (6 pages)
6 February 2003Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2003Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (12 pages)
21 November 2002Incorporation (12 pages)