UKBizDB.co.uk

BILLINGSGATE SEAFOOD TRAINING SCHOOL

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

This company is commonly known as Billingsgate Seafood Training School. The company was founded 26 years ago and was given the registration number 03567811. The firm's registered office is in LONDON. You can find them at Office 30 Billingsgate Market, Trafalgar Way, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:BILLINGSGATE SEAFOOD TRAINING SCHOOL
Company Number:03567811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Sandelswood End, Beaconsfield, England, HP9 2AE

Secretary04 October 2021Active
28, Sandelswood End, Beaconsfield, England, HP9 2AE

Director04 October 2021Active
C/O Frp Advisory Trading Limited, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director13 March 2019Active
C/O Frp Advisory Trading Limited, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director08 December 2021Active
C/O Frp Advisory Trading Limited, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director28 August 2018Active
C/O Frp Advisory Trading Limited, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director28 August 2018Active
C/O Frp Advisory Trading Limited, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director10 June 2002Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Secretary15 May 1998Active
12 Summerfield, West Farm Avenue, Ashtead, KT21 2LF

Director14 December 1999Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director09 January 2001Active
Middle Lodge, Nether Warden, Hexham, NE46 4SP

Director15 May 1998Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director12 December 2002Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director15 May 1998Active
Flat 3 100 Church Road, Richmond, TW10 6LW

Director15 May 1998Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Director01 May 2018Active
PO BOX 758 Correo, La Serena, Chile,

Director01 March 2006Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Director01 June 2012Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Director15 May 1998Active
Copperfield Old Church Road, East Hanningfield, Chelmsford, CM3 8BG

Director15 May 1998Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director02 December 2004Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Director28 August 2018Active
28a Danehurst Street, London, SW6 6SD

Director03 October 2000Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director26 January 2010Active
60 Adam And Eve Mews, London, United Kingdom, W8 6UJ

Director22 September 2015Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director01 September 2012Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director27 September 2006Active
Halliards Back Lane, Upton, Norwich, NR13 6BN

Director15 May 1998Active
33 Usher Park Road, Haxby, York, YO32 3RX

Director15 May 1998Active
Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

Director20 September 2007Active
Office 30 Billingsgate Market, Trafalgar Way, London, E14 5ST

Director01 April 2003Active
Overhall, Ashdon, Saffron Walden, CB10 2JH

Director15 May 1998Active

People with Significant Control

Mr Stewart Ian Mcqueen
Notified on:02 July 2019
Status:Active
Date of birth:December 1966
Nationality:British
Address:C/O Frp Advisory Trading Limited, 2nd Floor 110, London, EC4N 6EU
Nature of control:
  • Significant influence or control
Mr Michael Richard Colin Stroyan
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Office 30, Billingsgate Market, London, E14 5ST
Nature of control:
  • Significant influence or control
Miss Carol Jane Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Office 30, Billingsgate Market, Trafalgar Way, United Kingdom, E14 5ST
Nature of control:
  • Significant influence or control
Mr Malcolm Macleod
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Office 30 Billingsgate Market, London, E14 5ST
Nature of control:
  • Significant influence or control

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 (7 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
2023-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-24Address

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

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.