Warning: file_put_contents(c/6825861bc882fe133f0cce471fcd4d08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J. Marr (seafoods) Limited, HU13 0EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J. MARR (SEAFOODS) LIMITED

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

This company is commonly known as J. Marr (seafoods) Limited. The company was founded 99 years ago and was given the registration number 00199160. The firm's registered office is in EAST YORKSHIRE. You can find them at Livingstone Road, Hessle, East Yorkshire, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:J. MARR (SEAFOODS) LIMITED
Company Number:00199160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Livingstone Road, Hessle, East Yorkshire, HU13 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Secretary25 November 2014Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director01 August 2020Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director-Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director30 July 2008Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director01 October 2004Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director01 December 2007Active
2 Badgers Wood, Cottingham, HU16 5ST

Secretary19 December 2005Active
76 Tweendykes Road, Sutton On Hull, Hull, HU7 4XG

Secretary-Active
41 Harland Way, Cottingham, HU16 5PR

Secretary20 January 1997Active
60 Northdale Park, Swanland, North Ferriby, HU14 3RH

Director29 May 1996Active
18 St Georges Place, The Mount, York, YO2 2DR

Director21 July 1998Active
6 Spinney Way, Walkington, HU17 8TU

Director29 May 1996Active
1 Thornham Close, Church Hill South Cave, Brough, HU15 2EQ

Director-Active
Caley Hall Farm, Pool In Wharfdale, LS21 1EE

Director-Active
49 Church Lane, Lockington, Driffield, YO25 9SU

Director27 April 1992Active
Ellerton House, Main Street, Ellerton, York, YO42 4PB

Director01 March 1999Active
62 North Bar Without, Beverley, HU17 7AB

Director-Active
62 North Bar Without, Beverley, HU17 7AB

Director01 October 2004Active
2 Oxford Close, Keldgate Park, Beverley, HU17 8PY

Director01 October 2004Active
Livingstone Road, Hessle, East Yorkshire, HU13 0EE

Director24 June 1996Active
Tall Trees York Road, Bishop Burton, Beverley, HU17 8QF

Director-Active

People with Significant Control

J Marr Seafoods Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:J Marr Seafoods Holdings Limited, Livingstone Road, Hessle, England, HU13 0EE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-18Accounts

Accounts with accounts type full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.