Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHER ALVIN LIMITED
Company Information for

FISHER ALVIN LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, B64 7DW,
Company Registration Number
05571445
Private Limited Company
Active

Company Overview

About Fisher Alvin Ltd
FISHER ALVIN LIMITED was founded on 2005-09-22 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Fisher Alvin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FISHER ALVIN LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
B64 7DW
Other companies in WR9
 
Filing Information
Company Number 05571445
Company ID Number 05571445
Date formed 2005-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB896117392  
Last Datalog update: 2024-02-06 23:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHER ALVIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FISHER ALVIN LIMITED
The following companies were found which have the same name as FISHER ALVIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FISHER ALVIN HOLDINGS LIMITED UNIT A2 CRADLEY BUSINESS PARK OVEREND ROAD CRADLEY HEATH B64 7DW Active Company formed on the 2011-02-17

Company Officers of FISHER ALVIN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MILBURN
Director 2016-11-17
NEIL ANDREW RUSS
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BLACKWELL
Company Secretary 2005-09-23 2016-11-17
ANDREW DAVID BLACKWELL
Director 2005-09-23 2016-11-17
DAVID ANTHONY BLACKWELL
Director 2005-09-23 2011-09-30
MIDLANDS SECRETARIAL MANAGEMENT LTD
Company Secretary 2005-09-22 2005-09-23
NICHOLAS JAMES ALLSOPP
Director 2005-09-22 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055714450001
2021-06-23PSC07CESSATION OF KEE SAFETY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13PSC02Notification of Fisher Alvin Holdings Limited as a person with significant control on 2016-04-06
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-28PSC07CESSATION OF ANDREW DAVID BLACKWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28PSC02Notification of Kee Safety Group Limited as a person with significant control on 2016-11-17
2017-01-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW
2016-11-24TM02Termination of appointment of Andrew David Blackwell on 2016-11-17
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BLACKWELL
2016-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2016-11-24AP01DIRECTOR APPOINTED MR NEIL ANDREW RUSS
2016-11-23AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0122/09/13 ANNUAL RETURN FULL LIST
2012-10-08AR0122/09/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL
2011-09-28AR0122/09/11 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKWELL / 06/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKWELL / 06/10/2010
2010-09-23AR0122/09/10 FULL LIST
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-11-01225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: ALBION ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 2PB
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2005-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FISHER ALVIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FISHER ALVIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FISHER ALVIN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 7,928
Creditors Due Within One Year 2013-03-31 £ 249,485
Creditors Due Within One Year 2012-03-31 £ 331,149
Provisions For Liabilities Charges 2013-03-31 £ 3,000
Provisions For Liabilities Charges 2012-03-31 £ 3,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISHER ALVIN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 612,553
Cash Bank In Hand 2012-03-31 £ 573,485
Current Assets 2013-03-31 £ 1,785,208
Current Assets 2012-03-31 £ 1,758,636
Debtors 2013-03-31 £ 844,868
Debtors 2012-03-31 £ 902,579
Shareholder Funds 2013-03-31 £ 1,544,152
Shareholder Funds 2012-03-31 £ 1,459,676
Stocks Inventory 2013-03-31 £ 327,787
Stocks Inventory 2012-03-31 £ 282,572
Tangible Fixed Assets 2013-03-31 £ 19,357
Tangible Fixed Assets 2012-03-31 £ 35,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FISHER ALVIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHER ALVIN LIMITED
Trademarks
We have not found any records of FISHER ALVIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FISHER ALVIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-02-03 GBP £650 Infrastructure
Kent County Council 2014-08-12 GBP £1,149 Infrastructure
Sheffield City Council 2014-03-11 GBP £1,128
Sheffield City Council 2014-01-09 GBP £476
Kent County Council 2013-08-16 GBP £1,128 Infrastructure
Kent County Council 2013-04-08 GBP £431 Infrastructure
Kent County Council 2012-07-02 GBP £2,583 Infrastructure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FISHER ALVIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FISHER ALVIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2017-03-0073071990Cast tube or pipe fittings of steel
2017-03-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2017-02-0073071990Cast tube or pipe fittings of steel
2017-01-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-10-0073269098Articles of iron or steel, n.e.s.
2016-10-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-09-0073071990Cast tube or pipe fittings of steel
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-08-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-07-0073269098Articles of iron or steel, n.e.s.
2016-06-0073269098Articles of iron or steel, n.e.s.
2016-05-0073269098Articles of iron or steel, n.e.s.
2016-04-0073269098Articles of iron or steel, n.e.s.
2016-03-0074112190Tubes and pipes of copper-zinc base alloys "brass", in coils or otherwise bent
2016-03-0073269098Articles of iron or steel, n.e.s.
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-02-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-01-0073269098Articles of iron or steel, n.e.s.
2015-11-0073269098Articles of iron or steel, n.e.s.
2015-10-0073269098Articles of iron or steel, n.e.s.
2015-09-0073269098Articles of iron or steel, n.e.s.
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-06-0173269098Articles of iron or steel, n.e.s.
2015-06-0073269098Articles of iron or steel, n.e.s.
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-05-0073269098Articles of iron or steel, n.e.s.
2015-04-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0073072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2015-04-0073269098Articles of iron or steel, n.e.s.
2015-03-0173269098Articles of iron or steel, n.e.s.
2015-03-0073269098Articles of iron or steel, n.e.s.
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-02-0073269098Articles of iron or steel, n.e.s.
2015-01-0173269098Articles of iron or steel, n.e.s.
2015-01-0073269098Articles of iron or steel, n.e.s.
2014-11-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2014-11-0173269098Articles of iron or steel, n.e.s.
2014-10-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-09-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-04-0173269098Articles of iron or steel, n.e.s.
2014-02-0173269098Articles of iron or steel, n.e.s.
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-12-0173269098Articles of iron or steel, n.e.s.
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-10-0173269098Articles of iron or steel, n.e.s.
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-07-0173269098Articles of iron or steel, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-04-0173269098Articles of iron or steel, n.e.s.
2013-03-0173269098Articles of iron or steel, n.e.s.
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-01-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2013-01-0173269098Articles of iron or steel, n.e.s.
2012-12-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2012-12-0173269098Articles of iron or steel, n.e.s.
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-09-0173269098Articles of iron or steel, n.e.s.
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-06-0173269098Articles of iron or steel, n.e.s.
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-02-0173269098Articles of iron or steel, n.e.s.
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-09-0173269098Articles of iron or steel, n.e.s.
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-05-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHER ALVIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISHER ALVIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.