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

FISHER ALVIN HOLDINGS LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, B64 7DW,
Company Registration Number
07533810
Private Limited Company
Active

Company Overview

About Fisher Alvin Holdings Ltd
FISHER ALVIN HOLDINGS LIMITED was founded on 2011-02-17 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Fisher Alvin Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
B64 7DW
Other companies in WR9
 
Previous Names
FISHER ALVIN HOLDING LIMITED23/03/2011
Filing Information
Company Number 07533810
Company ID Number 07533810
Date formed 2011-02-17
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 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 HOLDINGS 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.

Company Officers of FISHER ALVIN HOLDINGS 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
Director 2011-02-17 2016-11-17

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 FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 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

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
2023-08-30CESSATION OF KEE SAFETY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13Audit exemption statement of guarantee by parent company 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
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, 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
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075338100004
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075338100003
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075338100001
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075338100002
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-11-17
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075338100001
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW
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
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-19AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0117/02/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0106/02/12 FULL LIST
2011-12-21AA01CURREXT FROM 29/02/2012 TO 31/03/2012
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08SH0131/03/11 STATEMENT OF CAPITAL GBP 102
2011-03-23RES15CHANGE OF NAME 02/03/2011
2011-03-23CERTNMCOMPANY NAME CHANGED FISHER ALVIN HOLDING LIMITED CERTIFICATE ISSUED ON 23/03/11
2011-03-11RES15CHANGE OF NAME 02/03/2011
2011-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to FISHER ALVIN HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FISHER ALVIN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 575,169
Creditors Due After One Year 2012-03-31 £ 565,269
Creditors Due Within One Year 2013-03-31 £ 46,241
Creditors Due Within One Year 2012-03-31 £ 30,000

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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 134,205
Fixed Assets 2013-03-31 £ 727,271
Fixed Assets 2012-03-31 £ 715,371
Shareholder Funds 2013-03-31 £ 240,066
Shareholder Funds 2012-03-31 £ 120,102
Tangible Fixed Assets 2013-03-31 £ 715,269
Tangible Fixed Assets 2012-03-31 £ 715,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FISHER ALVIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHER ALVIN HOLDINGS LIMITED
Trademarks
We have not found any records of FISHER ALVIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHER ALVIN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as FISHER ALVIN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHER ALVIN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHER ALVIN HOLDINGS 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 HOLDINGS 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.