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.
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 | : |
|
Registered Address | : | 8 Kingland Drive, Milverton, Leamington Spa, Warwickshire, CV32 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Stublands, Basildon, England, SS14 1UW | Director | 01 June 2018 | Active |
17 Podkin Wood, Walderslade, Chatham, ME5 9LY | Secretary | 14 March 2000 | Active |
8 Kingland Drive, Leamington Spa, CV32 6BL | Secretary | 27 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 March 2000 | Active |
52 Old Budbrooke Road, Old Budbrooke, Warwick, CV35 8QN | Director | 14 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Capital | Capital return purchase own shares. | Download |
2023-12-13 | Capital | Capital cancellation shares. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-13 | Capital | Capital name of class of shares. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-08 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.