Background WavePink WaveYellow Wave

2 FISHERS LIMITED (04850064)

2 FISHERS LIMITED (04850064) is an active UK company. incorporated on 29 July 2003. with registered office in Matlock. The company operates in the Education sector, engaged in driving school activities. 2 FISHERS LIMITED has been registered for 22 years. Current directors include FISHER, Geoffrey, FISHER, Gillian.

Company Number
04850064
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
2 Shaws Hill, Matlock, DE4 5EP
Industry Sector
Education
Business Activity
Driving school activities
Directors
FISHER, Geoffrey, FISHER, Gillian
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 FISHERS LIMITED

2 FISHERS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Matlock. The company operates in the Education sector, specifically engaged in driving school activities. 2 FISHERS LIMITED was registered 22 years ago.(SIC: 85530)

Status

active

Active since 22 years ago

Company No

04850064

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

2 Shaws Hill Whatstandwell Matlock, DE4 5EP,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FISHER, Gillian

Active
2 Shaws Hill, MatlockDE4 5EP
Secretary
Appointed 29 Jul 2003

FISHER, Geoffrey

Active
2 Shaws Hill, MatlockDE4 5EP
Born October 1958
Director
Appointed 29 Jul 2003

FISHER, Gillian

Active
2 Shaws Hill, MatlockDE4 5EP
Born July 1957
Director
Appointed 29 Jul 2003

ALLCHIN, Josephine

Resigned
10 Stubble Close, NorthamptonNN2 8DS
Secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

2

Mrs Gillian Fisher

Active
2 Shaws Hill, MatlockDE4 5EP
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016

Mr Geoffrey Fisher

Active
2 Shaws Hill, MatlockDE4 5EP
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
15 March 2005
288cChange of Particulars
Legacy
15 March 2005
288cChange of Particulars
Legacy
15 March 2005
287Change of Registered Office
Legacy
18 August 2004
363aAnnual Return
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
27 August 2003
88(2)R88(2)R
Incorporation Company
29 July 2003
NEWINCIncorporation