UKBizDB.co.uk

E & G FISHERIES LIMITED

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

This company is commonly known as E & G Fisheries Limited. The company was founded 6 years ago and was given the registration number 11031130. The firm's registered office is in SUTTON COLDFIELD. You can find them at 573 Chester Road, , Sutton Coldfield, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:E & G FISHERIES LIMITED
Company Number:11031130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom, B73 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director06 October 2021Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director22 July 2019Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director25 October 2017Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director27 October 2017Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director27 October 2017Active
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director06 October 2021Active

People with Significant Control

Mr Antonis Tsiolas
Notified on:06 October 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antonis Andreas Tsiolas
Notified on:06 October 2021
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elena Alexandra Tsiolas
Notified on:06 October 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Georgios Keliris
Notified on:27 October 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Gazette

Gazette filings brought up to date.

Download
2019-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.