Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director Name | Ms Sabine Kussmaul |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 3 Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Director Name | Mrs Nomi Fischer |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Miss Lola Fischer |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Website | www.fischer-md.com |
---|
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Jochen Winfried Fischer 60.00% Ordinary |
---|---|
40 at £1 | Sabine Kussmaul 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,896 |
Cash | £11,389 |
Current Liabilities | £14,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
22 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Miss Lola Fischer as a director on 26 November 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
23 January 2019 | Resolutions
|
23 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2019 | Change of share class name or designation (2 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Appointment of Mrs Nomi Fischer as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Nomi Fischer as a director on 25 October 2016 (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Director's details changed for Mr Jochen Winfried Fischer on 28 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Jochen Winfried Fischer on 28 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
9 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
9 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
28 January 2010 | Incorporation (23 pages) |
28 January 2010 | Incorporation (23 pages) |