UKBizDB.co.uk

CORAL ISLAND SEAFOODS LIMITED

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

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.

Company Information

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:
  • 03110 - Marine fishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, PR8 5LD

Director15 April 2019Active
Doberman 243 Staining Road, Staining, Blackpool, FY3 0BW

Secretary10 July 1998Active
Doberman 243 Staining Road, Staining, Blackpool, FY3 0BW

Secretary-Active
Virginia House Cheapside, King Street, Manchester, M2 4NB

Corporate Secretary21 November 1997Active
Doberman, 243 Staining Road, Staining, Blackpool, FY3 0BW

Director11 April 2011Active
Melrose House 7 Melrose Drive, Winstanley, Wigan, WN3 6ER

Director-Active
Pool Hey Lane, Scarisbrick, Southport, PR8 5LD

Director03 November 2011Active
Fairways Pool Hey Lane, Scarisbrick, Southport, PR8 5LD

Director01 October 2007Active
The Beeches, Pool Hey Lane Scarisbrick, Southport,

Director-Active
C/O Kershaws Frozen Foods Ltd, Pool Hey Lane, Scarisbrick, PR8 5LD

Director13 November 2012Active
248 Hart Road, Thundersley, Benfleet, SS7 3UQ

Director15 May 1994Active
126 Tankerville Drive, Leigh-On-Sea, SS9 3DD

Director26 February 1993Active
Haryam, Rumstead Lane, Stockbury, ME9 7QJ

Director11 April 2011Active
248 Hart Road, Thundsley Benfleet, Benfleet, SS7 3UQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Capital

Capital return purchase own shares.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.