This company is commonly known as Coral Island Seafoods Limited. The company was founded 43 years ago and was given the registration number 01545113. The firm's registered office is in SCARISBRICK. You can find them at C/o Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, Near Southport. This company's SIC code is 03110 - Marine fishing.
Name | : | CORAL ISLAND SEAFOODS LIMITED |
---|---|---|
Company Number | : | 01545113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, Near Southport, PR8 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, PR8 5LD | Director | 15 April 2019 | Active |
Doberman 243 Staining Road, Staining, Blackpool, FY3 0BW | Secretary | 10 July 1998 | Active |
Doberman 243 Staining Road, Staining, Blackpool, FY3 0BW | Secretary | - | Active |
Virginia House Cheapside, King Street, Manchester, M2 4NB | Corporate Secretary | 21 November 1997 | Active |
Doberman, 243 Staining Road, Staining, Blackpool, FY3 0BW | Director | 11 April 2011 | Active |
Melrose House 7 Melrose Drive, Winstanley, Wigan, WN3 6ER | Director | - | Active |
Pool Hey Lane, Scarisbrick, Southport, PR8 5LD | Director | 03 November 2011 | Active |
Fairways Pool Hey Lane, Scarisbrick, Southport, PR8 5LD | Director | 01 October 2007 | Active |
The Beeches, Pool Hey Lane Scarisbrick, Southport, | Director | - | Active |
C/O Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, PR8 5LD | Director | 13 November 2012 | Active |
248 Hart Road, Thundersley, Benfleet, SS7 3UQ | Director | 15 May 1994 | Active |
126 Tankerville Drive, Leigh-On-Sea, SS9 3DD | Director | 26 February 1993 | Active |
Haryam, Rumstead Lane, Stockbury, ME9 7QJ | Director | 11 April 2011 | Active |
248 Hart Road, Thundsley Benfleet, Benfleet, SS7 3UQ | Director | - | Active |
Mr Jason John Lengden | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | C/O Kershaws Frozen Foods Ltd, Scarisbrick, PR8 5LD |
Nature of control | : |
|
Estate Of John Lengden | ||
Notified on | : | 04 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Kershaws Frozen Foods Limited, Pool Hey Lane, Southport, England, PR8 5LD |
Nature of control | : |
|
Onchan Trading Company Ltd | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Apartment 17, King Edward Bay Apartments, Onchan, Isle Of Man, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Capital | Capital return purchase own shares. | Download |
2024-02-13 | Capital | Capital cancellation shares. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.