Background WavePink WaveYellow Wave

T A FISHER COMMERCIAL LIMITED (03927283)

T A FISHER COMMERCIAL LIMITED (03927283) is an active UK company. incorporated on 16 February 2000. with registered office in Reading. The company operates in the Construction sector, engaged in construction of domestic buildings. T A FISHER COMMERCIAL LIMITED has been registered for 26 years. Current directors include FISHER, John Hubert, MAYES, Duncan Paul.

Company Number
03927283
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FISHER, John Hubert, MAYES, Duncan Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T A FISHER COMMERCIAL LIMITED

T A FISHER COMMERCIAL LIMITED is an active company incorporated on 16 February 2000 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. T A FISHER COMMERCIAL LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03927283

LTD Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

COMMUNITY PROJECTS LIMITED
From: 16 February 2000To: 10 January 2006
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Berkshire RG7 3DF
From: 16 February 2000To: 20 May 2015
Timeline

6 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jul 14
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Aug 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Secretary
Appointed 30 Jun 2006

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 16 Feb 2000

MAYES, Duncan Paul

Active
11 - 13 High Street, ReadingRG7 5AH
Born April 1971
Director
Appointed 18 Jul 2014

AYLETT, Peter Geoffrey

Resigned
95 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2006

STEWART, Miriam

Resigned
Tally Ho The Street, ReadingRG7 3RD
Secretary
Appointed 16 Feb 2000
Resigned 31 Mar 2003

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

BOWLES, Jonathan

Resigned
97 High Street, OdihamRG29 1LA
Born January 1949
Director
Appointed 16 Feb 2000
Resigned 05 Mar 2002

PRICE, Robert Edward

Resigned
Cart Cottage, BasingstokeRG25 2JQ
Born September 1956
Director
Appointed 27 Feb 2007
Resigned 24 Jul 2019

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

Persons with significant control

1

High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
88(2)R88(2)R
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Incorporation Company
16 February 2000
NEWINCIncorporation