UKBizDB.co.uk

GFP (GRIMSBY FISH PRODUCTS) LTD

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gilbey Road, Grimsby, South Humberside, DN31 2SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY

Secretary20 September 2010Active
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY

Director31 July 2014Active
Gilbey Road, Grimsby, South Humberside, DN31 2SL

Director01 March 2022Active
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF

Secretary30 September 1997Active
10 Hardys Road, Cleethorpes, DN35 0DH

Secretary20 April 1993Active
9 Rupert Road, Grimsby, DN33 2AG

Secretary23 July 1992Active
25, South Lodge Drive, Stonehaven, AB39 2PN

Secretary18 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1992Active
Queensgate House 17 Oak Road, Healing, Grimsby, DN37 7RJ

Director10 August 1992Active
67 Bargate, Grimsby, DN34 5BD

Director23 July 1992Active
85, Bloomfield Park, Donnybrook, Dublin, Ireland,

Director29 May 2008Active
93 High Street, Waltham, Grimsby, DN37 0PN

Director10 August 1992Active
Lagore, Dunshaughlin, Co. Meath, Ireland,

Director30 April 2012Active
Chapel Field House, 7 Great Coates Road, Grimsby, DN34 4NA

Director10 August 1992Active
Gilbey Road, Grimsby, South Humberside, DN31 2SL

Director05 May 2009Active
10 Hardys Road, Cleethorpes, DN35 0DH

Director10 August 1992Active
43 Craigieburn Park, Aberdeen, AB15 7SG

Director02 September 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1992Active
Woodview House, Farran, Ovens, Ireland,

Director16 December 1994Active
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH

Director23 August 1996Active
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH

Director23 August 1996Active
23 Church View, Eden Gate, Delgany, Ireland, IRISH

Director29 May 2008Active
25, South Lodge Drive, Stonehaven, AB39 2PN

Director18 April 2008Active
Broomfield House, Broomfield Farm, Drumoak Banchory, AB31 3EP

Director02 September 1992Active
Linden Lodge, Milltimber, Aberdeen, AB13 0JR

Director02 September 1992Active
18 Glenonmena Park, Bootersown, Blackrock, Ireland,

Director05 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.