UKBizDB.co.uk

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED

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

This company is commonly known as Fleetwood Fish Merchants' Association Limited. The company was founded 106 years ago and was given the registration number 00149734. The firm's registered office is in FLEETWOOD. You can find them at 20 Melbourne Avenue, , Fleetwood, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED
Company Number:00149734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1918
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:20 Melbourne Avenue, Fleetwood, England, FY7 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Crescent, Fleetwood, England, FY7 8AX

Secretary11 November 2022Active
Inglewood, Lancaster Road, Knott End-On-Sea, Poulton-Le-Fylde, England, FY6 0DX

Director16 July 2021Active
45, Haxey Lane, Haxey, Doncaster, United Kingdom, DN9 2ND

Director07 October 2009Active
2 The Crescent, Fleetwood, FY7 8AX

Director19 July 2004Active
The Old Manse, Lancaster Road, Preesall, Poulton-Le-Fylde, England, FY6 0DY

Director16 July 2021Active
41, Beach Road, Fleetwood, England, FY7 8PS

Director01 April 2022Active
17 Hodder Avenue, Fleetwood, FY7 8ES

Secretary12 June 1997Active
50 The Esplanade, Fleetwood, FY7 6QE

Secretary-Active
1 The Ferns, Park Lane, Preesall, Poulton-Le-Fylde, England, FY6 0NW

Secretary01 April 2022Active
49 Pheasant Wood Drive, Thornton Cleveleys, FY5 2AW

Director-Active
50 The Esplanade, Fleetwood, FY7 6QE

Director-Active
366 Fleetwood Road, Fleetwood, FY7 8BD

Director-Active
190 Fleetwood Road North, Thornton Cleveleys, FY5 4BJ

Director05 June 1992Active
19 Bowland Avenue, Fleetwood, FY7 8QE

Director-Active
Reig School House, Reig, Alford, Scotland, AB33 8BH

Director25 July 2005Active
52 Mariners Close, Fleetwood, FY7 6BR

Director09 July 2002Active
422, Fleetwood Road, Fleetwood, England, FY7 8AT

Director01 April 2022Active
6 Lockwood Avenue, Poulton, FY6 7AB

Director29 September 1993Active
2a Lancaster Gate, Fleetwood, FY7 8AW

Director19 July 2004Active
80 Cumberland Avenue, Cleveleys, FY5 2PF

Director05 June 1992Active
3 Glenmore Avenue, Thornton Cleveleys, FY5 4NY

Director-Active
Springfield Garstang Road East, Little Singleton, Poulton Le Fylde, FY6 8LX

Director-Active
10 Teviot Avenue, Fleetwood, FY7 8BX

Director-Active
209 Broadway, Fleetwood, FY7 8AZ

Director05 June 1992Active
14, Westway Rossall, Fleetwood, FY2 8JJ

Director-Active
Winacre Farm, Turkey Street Out Rawcliffe, Preston, PR3 6TA

Director-Active
Park Hill Bull Park Lane, Hambleton, Poulton Le Fylde, FY6 9DD

Director16 July 1993Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person secretary company with name date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.