UKBizDB.co.uk

INTERFISH LIMITED

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

This company is commonly known as Interfish Limited. The company was founded 46 years ago and was given the registration number 01334260. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:INTERFISH LIMITED
Company Number:01334260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Secretary11 September 2009Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director-Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director11 January 2019Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director11 January 2019Active
28 Berrybrook Meadow, Exminster, EX6 8UA

Secretary28 August 1998Active
Isca Courtwood, Newton Ferrers, PL8 1BW

Secretary-Active
Isca Courtwood, Newton Ferrers, Plymouth,

Secretary11 June 1993Active
Mill Cottage 34 Walkhampton Road, Horrabridge, Yelverton, PL20 7SZ

Director-Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director30 April 2014Active

People with Significant Control

Interfish Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:P O Box 186,, Royal Chambers, St Peter Port, Guernsey, GY1 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Johannus Jacobus Colam
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Change account reference date company current shortened.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type group.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-11-05Accounts

Accounts with accounts type group.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type group.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.