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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Director | 15 September 2022 | Active |
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD | Secretary | 19 January 2015 | Active |
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Secretary | 26 February 2015 | Active |
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD | Secretary | 15 January 2015 | Active |
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Director | 16 March 2021 | Active |
47, Cassandra Gate, Cheshunt, Waltham Cross, England, EN8 0XE | Director | 19 January 2015 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Director | 13 May 2022 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 January 2015 | Active |
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Director | 27 February 2020 | Active |
D&A Seafood Solutions, Ayscough Street, Grimsby, United Kingdom, DN31 1TG | Director | 01 January 2017 | Active |
Basepoint, 1, Winnall Valley Road, Winchester, United Kingdom, SO23 0LD | Director | 15 January 2015 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 09 December 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.