UKBizDB.co.uk

FALFISH (HOLDINGS) LIMITED

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

This company is commonly known as Falfish (holdings) Limited. The company was founded 7 years ago and was given the registration number 10523128. The firm's registered office is in REDRUTH. You can find them at Unit 15, Cardew Industrial Estate, Redruth, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FALFISH (HOLDINGS) LIMITED
Company Number:10523128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 15, Cardew Industrial Estate, Redruth, Cornwall, United Kingdom, TR15 1SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary27 February 2021Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director15 December 2021Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director27 February 2021Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director27 February 2021Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director27 February 2021Active
15, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom, TR15 1SS

Director13 December 2016Active
15, Cardew Industrial Estate, Redruth, United Kingdom, TR15 1SS

Director06 January 2017Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director27 February 2021Active

People with Significant Control

International Seafoods Limited
Notified on:27 February 2021
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wm Morrison Supermarkets Limited
Notified on:27 February 2021
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Significant influence or control
Mr William Ian Greet
Notified on:06 January 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:15, Cardew Industrial Estate, Redruth, United Kingdom, TR15 1SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mark Ian Adrian Greet
Notified on:13 December 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:15, Cardrew Industrial Estate, Cornwall, United Kingdom, TR15 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-20Capital

Capital name of class of shares.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-12Address

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

Download
2021-03-12Officers

Appoint person secretary company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.