UKBizDB.co.uk

ANDY'S SEAFOODS (GRIMSBY) LIMITED

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

This company is commonly known as Andy's Seafoods (grimsby) Limited. The company was founded 25 years ago and was given the registration number 03635232. The firm's registered office is in GRIMSBY. You can find them at Hanover House, 117/119 Cleethorpe Road, Grimsby, N E Lincs. This company's SIC code is 56290 - Other food services.

Company Information

Name:ANDY'S SEAFOODS (GRIMSBY) LIMITED
Company Number:03635232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Hanover House, 117/119 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom, DN31 3ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director21 September 1998Active
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director18 April 2017Active
39 Chestnut Road, Waltham, Grimsby, DN37 0DF

Secretary01 October 1998Active
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Secretary10 April 2001Active
27 Edward Street, Cleethorpes, DN35 8PS

Secretary21 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 1998Active
27 Edward Street, Cleethorpes, DN35 8PS

Director21 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 1998Active

People with Significant Control

Mr Andrew Crane
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:39, Chestnut Road, Grimsby, United Kingdom, DN37 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Crane
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-19Address

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

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Change person secretary company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.