UKBizDB.co.uk

BLUE MARLIN FISH RESTAURANTS (NOTTM) LIMITED

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

This company is commonly known as Blue Marlin Fish Restaurants (nottm) Limited. The company was founded 56 years ago and was given the registration number 00917175. The firm's registered office is in NOTTINGHAM. You can find them at White House, Wollaton Street, Nottingham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BLUE MARLIN FISH RESTAURANTS (NOTTM) LIMITED
Company Number:00917175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1967
End of financial year:05 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:White House, Wollaton Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Secretary03 June 2015Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director06 October 2000Active
21, Standhill Avenue, Carlton, Nottingham, United Kingdom, NG4 1LG

Director20 November 2023Active
139 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN

Secretary-Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director-Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director-Active

People with Significant Control

Jacqueline Ann Blackwell
Notified on:11 April 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Blackwell As Executor Of Olive Irene Blackwell
Notified on:18 June 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Barton House, Lenton Road, Nottingham, United Kingdom, NG7 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Blackwell Exor Of J H Blackwell (Deceased)
Notified on:28 January 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Browne Jacobson Solicitors, Mowbray House, Nottingham, United Kingdom, NG2 1BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Henry Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Henry Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-05-16Capital

Capital name of class of shares.

Download
2018-05-09Resolution

Resolution.

Download
2018-05-09Change of constitution

Statement of companys objects.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.