UKBizDB.co.uk

INTERTEK FISHERIES CERTIFICATION LIMITED

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

This company is commonly known as Intertek Fisheries Certification Limited. The company was founded 25 years ago and was given the registration number 03743254. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERTEK FISHERIES CERTIFICATION LIMITED
Company Number:03743254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Corporate Secretary04 January 2013Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director06 April 2018Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director11 August 2014Active
Hayworthe House, Market Place, Haywards Heath, RH16 1DB

Secretary30 March 2011Active
The Mount, Grange Lane, Ingham, LN1 2YD

Secretary23 May 2000Active
Primrose Cottage, Upper Hartfield, TN7 4AL

Secretary31 August 2004Active
42 Davenham Road, Formby, L37 3NS

Secretary15 February 2000Active
149 Carshalton Park Road, Carshalton, SM5 3SF

Secretary11 March 2004Active
51, Forest Side, Chingford, London, United Kingdom, E4 6BA

Secretary14 July 2011Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Secretary30 March 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 March 1999Active
55 Melbury Road, London, W14 8AD

Director12 January 2006Active
The Mount, Grange Lane, Ingham, LN1 2YD

Director23 May 2000Active
18 Long Moss, Leyland, Preston, PR5 3WH

Director23 May 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 March 1999Active
25, Savile Row, London, England, W1S 2ES

Director01 January 2005Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director11 August 2014Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director26 April 2017Active
Woodland View Pen Y Worlod Lane, Penhow, Newport, NP26 3AJ

Director10 March 2004Active
42 Davenham Road, Formby, L37 3NS

Director15 February 2000Active
Three Elms Maudlyn Park, Bramber, Steyning, BN44 3PS

Director31 December 2004Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director12 May 2016Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director19 November 2012Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director19 November 2012Active
24 Waterloo Road, Bramhall, Stockport, SK7 2NX

Director10 March 2004Active
6 Cumbers Drive, Ness, Wirral, L64 4AU

Director15 February 2000Active
9 Greenford Road, Southport, PR8 3JT

Director23 May 2000Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director11 December 2013Active
Church Lane House, Haugham, Louth, LN11 8PU

Director23 May 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 March 1999Active

People with Significant Control

Rcg-Moody International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ
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
2022-02-19Gazette

Gazette dissolved liquidation.

Download
2021-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-02Insolvency

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

Download
2019-09-27Address

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

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type full.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.