UKBizDB.co.uk

G.W.S. SEAFOODS LIMITED

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

This company is commonly known as G.w.s. Seafoods Limited. The company was founded 10 years ago and was given the registration number 09013450. The firm's registered office is in WITHERNSEA. You can find them at Unit 3a Waxholme Trading Park Waxholme Lane, Waxholme, Withernsea, North Humberside. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:G.W.S. SEAFOODS LIMITED
Company Number:09013450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 3a Waxholme Trading Park Waxholme Lane, Waxholme, Withernsea, North Humberside, England, HU19 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Waxholme Trading Park, Waxholme, Withernsea, England, HU19 2BX

Director10 April 2015Active
Unit 3a Waxholme Trading Park, Waxholme Lane, Waxholme, Withernsea, England, HU19 2BJ

Director06 June 2018Active
Unit 3a Waxholme Trading Park, Waxholme Lane, Waxholme, Withernsea, England, HU19 2BJ

Director28 April 2014Active

People with Significant Control

Mr Graham Richard Stork
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 3a Waxholme Trading Park, Waxholme Lane, Withernsea, England, HU19 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Anne Stork
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Katie Stork
Notified on:06 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-27Address

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

Download
2022-08-26Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.