This company is commonly known as Gfp (grimsby Fish Products) Ltd. The company was founded 31 years ago and was given the registration number 02733748. The firm's registered office is in SOUTH HUMBERSIDE. You can find them at Gilbey Road, Grimsby, South Humberside, . This company's SIC code is 74990 - Non-trading company.
Name | : | GFP (GRIMSBY FISH PRODUCTS) LTD |
---|---|---|
Company Number | : | 02733748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gilbey Road, Grimsby, South Humberside, DN31 2SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Secretary | 20 September 2010 | Active |
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Director | 31 July 2014 | Active |
Gilbey Road, Grimsby, South Humberside, DN31 2SL | Director | 01 March 2022 | Active |
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF | Secretary | 30 September 1997 | Active |
10 Hardys Road, Cleethorpes, DN35 0DH | Secretary | 20 April 1993 | Active |
9 Rupert Road, Grimsby, DN33 2AG | Secretary | 23 July 1992 | Active |
25, South Lodge Drive, Stonehaven, AB39 2PN | Secretary | 18 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 July 1992 | Active |
Queensgate House 17 Oak Road, Healing, Grimsby, DN37 7RJ | Director | 10 August 1992 | Active |
67 Bargate, Grimsby, DN34 5BD | Director | 23 July 1992 | Active |
85, Bloomfield Park, Donnybrook, Dublin, Ireland, | Director | 29 May 2008 | Active |
93 High Street, Waltham, Grimsby, DN37 0PN | Director | 10 August 1992 | Active |
Lagore, Dunshaughlin, Co. Meath, Ireland, | Director | 30 April 2012 | Active |
Chapel Field House, 7 Great Coates Road, Grimsby, DN34 4NA | Director | 10 August 1992 | Active |
Gilbey Road, Grimsby, South Humberside, DN31 2SL | Director | 05 May 2009 | Active |
10 Hardys Road, Cleethorpes, DN35 0DH | Director | 10 August 1992 | Active |
43 Craigieburn Park, Aberdeen, AB15 7SG | Director | 02 September 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 July 1992 | Active |
Woodview House, Farran, Ovens, Ireland, | Director | 16 December 1994 | Active |
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH | Director | 23 August 1996 | Active |
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH | Director | 23 August 1996 | Active |
23 Church View, Eden Gate, Delgany, Ireland, IRISH | Director | 29 May 2008 | Active |
25, South Lodge Drive, Stonehaven, AB39 2PN | Director | 18 April 2008 | Active |
Broomfield House, Broomfield Farm, Drumoak Banchory, AB31 3EP | Director | 02 September 1992 | Active |
Linden Lodge, Milltimber, Aberdeen, AB13 0JR | Director | 02 September 1992 | Active |
18 Glenonmena Park, Bootersown, Blackrock, Ireland, | Director | 05 May 2009 | Active |
Pelagia (Uk) Limited | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gilbey Road, Grimsby, North East Lincolnshire, England, DN31 2SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.