UKBizDB.co.uk

A1 SEAFOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Seafoods Limited. The company was founded 24 years ago and was given the registration number 03946987. The firm's registered office is in LEAMINGTON SPA. You can find them at 8 Kingland Drive, Milverton, Leamington Spa, Warwickshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:A1 SEAFOODS LIMITED
Company Number:03946987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:8 Kingland Drive, Milverton, Leamington Spa, Warwickshire, CV32 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stublands, Basildon, England, SS14 1UW

Director01 June 2018Active
17 Podkin Wood, Walderslade, Chatham, ME5 9LY

Secretary14 March 2000Active
8 Kingland Drive, Leamington Spa, CV32 6BL

Secretary27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 March 2000Active
52 Old Budbrooke Road, Old Budbrooke, Warwick, CV35 8QN

Director14 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 March 2000Active

People with Significant Control

Mrs Anita Chhibber
Notified on:18 January 2023
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Brentwood, United Kingdom, CM14 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Sampson
Notified on:01 November 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:10, Stublands, Basildon, England, SS14 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashutosh Chhibber
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:52, Old Budbrooke Road, Warwick, England, CV35 8QN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Capital

Capital return purchase own shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Resolution

Resolution.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Capital

Capital variation of rights attached to shares.

Download
2021-12-13Capital

Capital name of class of shares.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.