UKBizDB.co.uk

D&A SEAFOOD SOLUTIONS LTD

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

This company is commonly known as D&a Seafood Solutions Ltd. The company was founded 9 years ago and was given the registration number 09389550. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:D&A SEAFOOD SOLUTIONS LTD
Company Number:09389550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Director15 September 2022Active
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD

Secretary19 January 2015Active
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Secretary26 February 2015Active
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD

Secretary15 January 2015Active
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Director16 March 2021Active
47, Cassandra Gate, Cheshunt, Waltham Cross, England, EN8 0XE

Director19 January 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Director13 May 2022Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director19 January 2015Active
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Director27 February 2020Active
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG

Director01 January 2017Active
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD

Director15 January 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director09 December 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director20 May 2019Active

People with Significant Control

Mbr Group Limited
Notified on:20 May 2019
Status:Active
Country of residence:England
Address:Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Donna Joy Ramus
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Address

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

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.