UKBizDB.co.uk

CHESHIRE FISH LIMITED

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

This company is commonly known as Cheshire Fish Limited. The company was founded 27 years ago and was given the registration number 03310197. The firm's registered office is in MACCLESFIELD. You can find them at 4 Roe Street, , Macclesfield, Cheshire. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:CHESHIRE FISH LIMITED
Company Number:03310197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:4 Roe Street, Macclesfield, Cheshire, SK11 6UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Roe Street, Macclesfield, United Kingdom, SK11 6UT

Director01 April 2023Active
11 Middlehills, Macclesfield, SK11 7EQ

Secretary30 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 January 1997Active
Potters Hay House, 310 Buxton Road Newtown, Disley,

Director30 January 1997Active
11 Middlehills, Macclesfield, SK11 7EQ

Director30 January 1997Active

People with Significant Control

Mr Neil Mayo
Notified on:01 April 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Roe Street, Macclesfield, United Kingdom, SK11 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Mayo
Notified on:30 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:4, Roe Street, Macclesfield, SK11 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony James Wood
Notified on:30 June 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:4, Roe Street, Macclesfield, SK11 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Change account reference date company current shortened.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.