FLY FISHER GROUP LIMITED

Register to unlock more data on OkredoRegister

FLY FISHER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541775

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 High Street, Hungerford, Berkshire RG17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon12/12/2025
Termination of appointment of Henry Nicholas Mountain as a director on 2025-12-12
dot icon10/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/10/2020
Full accounts made up to 2020-02-29
dot icon24/06/2020
Termination of appointment of Peter Andrew Rippin as a director on 2020-06-19
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon03/12/2019
Statement by Directors
dot icon03/12/2019
Statement of capital on 2019-12-03
dot icon03/12/2019
Solvency Statement dated 02/12/19
dot icon03/12/2019
Resolutions
dot icon19/11/2019
Full accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/11/2018
Full accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/09/2017
Full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/07/2016
Current accounting period extended from 2017-01-31 to 2017-02-28
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/04/2016
Register(s) moved to registered office address 25 High Street Hungerford Berkshire RG17 0NF
dot icon01/04/2016
Register inspection address has been changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom to 25 High Street Hungerford Berkshire RG17 0NF
dot icon22/02/2016
Termination of appointment of Andrew Henry William Vane Murray as a secretary on 2015-12-02
dot icon22/02/2016
Appointment of Miss Harriet Catherine Parker as a secretary on 2015-12-02
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon14/10/2015
Appointment of Mr Rory Ian Douglas Pilkington as a director on 2015-10-06
dot icon01/10/2015
Appointment of Mr Andrew Henry William Vane Murray as a secretary on 2015-09-25
dot icon01/10/2015
Termination of appointment of David Fredric Cuthbertson as a secretary on 2015-09-25
dot icon01/10/2015
Termination of appointment of Paul Davidson as a director on 2015-09-25
dot icon01/10/2015
Appointment of Mr Andrew Henry William Vane Murray as a director on 2015-09-25
dot icon01/10/2015
Appointment of Mr Charles Auberon Leonard White as a director on 2015-09-25
dot icon01/10/2015
Current accounting period extended from 2015-10-31 to 2016-01-31
dot icon01/10/2015
Registered office address changed from 2 Home Buildings Great Barrington Burford Oxfordshire OX18 4UR to 25 High Street Hungerford Berkshire RG17 0NF on 2015-10-01
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/02/2015
Registered office address changed from The Hatchery Southrop Barns Southrop Manor Lechlade Gloucetershire GL7 3NX to 2 Home Buildings Great Barrington Burford Oxfordshire OX18 4UR on 2015-02-13
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Current accounting period shortened from 2014-03-31 to 2013-10-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/11/2012
Certificate of change of name
dot icon23/11/2012
Change of name notice
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Appointment of Mr Paul Davidson as a director
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon18/07/2012
Sub-division of shares on 2012-06-26
dot icon09/07/2012
Resolutions
dot icon03/07/2012
Appointment of Mr David Fredric Cuthbertson as a secretary
dot icon03/07/2012
Termination of appointment of Henry Mountain as a secretary
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Director's details changed for Mr Henry Nicholas Mountain on 2010-03-20
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/06/2009
Return made up to 20/03/09; full list of members
dot icon24/03/2009
Secretary appointed mr henry mountain
dot icon24/03/2009
Appointment terminated secretary david cuthbertson
dot icon25/02/2009
Ad 18/02/09-18/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon25/02/2009
Director appointed mr henry nicolas mountain
dot icon20/02/2009
Certificate of change of name
dot icon20/03/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mountain, Henry Nicholas
Director
18/02/2009 - 12/12/2025
6
Murray, Andrew Henry William Vane
Director
25/09/2015 - Present
21
White, Charles Auberon Leonard
Director
25/09/2015 - Present
7
Pilkington, Rory Ian Douglas
Director
06/10/2015 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLY FISHER GROUP LIMITED

FLY FISHER GROUP LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 25 High Street, Hungerford, Berkshire RG17 0NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLY FISHER GROUP LIMITED?

toggle

FLY FISHER GROUP LIMITED is currently Active. It was registered on 20/03/2008 .

Where is FLY FISHER GROUP LIMITED located?

toggle

FLY FISHER GROUP LIMITED is registered at 25 High Street, Hungerford, Berkshire RG17 0NF.

What does FLY FISHER GROUP LIMITED do?

toggle

FLY FISHER GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLY FISHER GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.