Background WavePink WaveYellow Wave

FISHER MOTOR FACTORS LIMITED (05421902)

FISHER MOTOR FACTORS LIMITED (05421902) is an active UK company. incorporated on 12 April 2005. with registered office in Lincoln Fields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). FISHER MOTOR FACTORS LIMITED has been registered for 21 years. Current directors include CLIPSHAM, Peter Matthew, FISHER, Craig Anthony, FISHER, Ian Jonathan.

Company Number
05421902
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
Unit 4 Kingsley Court, Lincoln Fields, LN6 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
CLIPSHAM, Peter Matthew, FISHER, Craig Anthony, FISHER, Ian Jonathan
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER MOTOR FACTORS LIMITED

FISHER MOTOR FACTORS LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Lincoln Fields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). FISHER MOTOR FACTORS LIMITED was registered 21 years ago.(SIC: 45320)

Status

active

Active since 21 years ago

Company No

05421902

LTD Company

Age

21 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Unit 4 Kingsley Court Kingsley Road Lincoln Fields, LN6 3TA,

Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Capital Update
Feb 18
Loan Cleared
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLIPSHAM, Peter Matthew

Active
Unit 4 Kingsley Court, Lincoln FieldsLN6 3TA
Born September 1975
Director
Appointed 10 Jan 2018

FISHER, Craig Anthony

Active
Unit 4 Kingsley Court, Lincoln FieldsLN6 3TA
Born March 1988
Director
Appointed 10 Jan 2018

FISHER, Ian Jonathan

Active
14 Swaythling Close, LincolnLN6 3DD
Born May 1963
Director
Appointed 12 Apr 2005

WRIGHT, David

Resigned
Eastfield Close, LincolnLN2 3NB
Secretary
Appointed 12 Apr 2005
Resigned 31 Oct 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Apr 2005
Resigned 12 Apr 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Apr 2005
Resigned 12 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Fisher Motor Factor Holdings Limited

Active
Kingsley Road, LincolnLN6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2021

Mr Ian Jonathan Fisher

Ceased
Unit 4 Kingsley Court, Lincoln FieldsLN6 3TA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2018
AAAnnual Accounts
Confirmation Statement
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
5 February 2018
SH19Statement of Capital
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Legacy
24 January 2018
SH20SH20
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
287Change of Registered Office
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Incorporation Company
12 April 2005
NEWINCIncorporation