Warning: file_put_contents(c/705d4dbb6cc94c0df905bbdf780fee97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fish Port Fish Mongers Ltd, SE25 4PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FISH PORT FISH MONGERS LTD

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

This company is commonly known as Fish Port Fish Mongers Ltd. The company was founded 5 years ago and was given the registration number 11553018. The firm's registered office is in LONDON. You can find them at 8 Market Parade, Portland Road,, Portland Road, London, . This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:FISH PORT FISH MONGERS LTD
Company Number:11553018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:8 Market Parade, Portland Road,, Portland Road, London, United Kingdom, SE25 4PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171a, Brighton Road, South Croydon, England, CR2 6EH

Director05 September 2018Active
8 Market Parade, Portland Road,, Portland Road, London, United Kingdom, SE25 4PP

Director16 September 2019Active
218, Portland Road, London, United Kingdom, SE25 4QB

Director05 September 2018Active

People with Significant Control

Mr Anthony Waweru
Notified on:05 September 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:218, Portland Road, London, United Kingdom, SE25 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Antonio Mafumbo
Notified on:05 September 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:171a, Brighton Road, South Croydon, England, CR2 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-07Address

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

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.