UKBizDB.co.uk

NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED

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

This company is commonly known as New England Seafood International Limited. The company was founded 33 years ago and was given the registration number 02565953. The firm's registered office is in CHESSINGTON. You can find them at 48 Cox Lane, , Chessington, Surrey. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED
Company Number:02565953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:48 Cox Lane, Chessington, Surrey, KT9 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Cox Lane, Chessington, KT9 1TW

Director18 June 2004Active
48, Cox Lane, Chessington, KT9 1TW

Director30 October 2020Active
1200, 6th Avenue, Suite 800, Seattle, United States, 98101

Director30 October 2020Active
1200, 6th Avenue, Suite 800, Seattle, United States, 98101

Director30 October 2020Active
1200, 6th Avenue, Suite 800, Seattle, United States, 98101

Director30 October 2020Active
Buddington Hall, Hollist Lane Ease Bourne, Midhurst, GU29 9RS

Secretary-Active
48, Cox Lane, Chessington, KT9 1TW

Secretary16 April 2014Active
48, Cox Lane, Chessington, United Kingdom, KT9 1TW

Secretary26 November 2008Active
67 Standen Road, London, SW18 5TH

Secretary-Active
9 Aliwal Road, London, SW11 1RB

Director05 January 1999Active
Buddington Hall, Hollist Lane Ease Bourne, Midhurst, GU29 9RS

Director01 July 1992Active
48, Cox Lane, Chessington, KT9 1TW

Director01 July 2016Active
48, Cox Lane, Chessington, KT9 1TW

Director16 April 2014Active
20 Sidney Road, Walton On Thames, Walton On Thames, KT12 2NA

Director22 May 2006Active
9, Elm Park Road, London, United Kingdom, SW3 6BP

Director04 January 2011Active
18 Norfolk Mansions, London, SW11 4HL

Director01 January 1994Active
48, Cox Lane, Chessington, United Kingdom, KT9 1TW

Director05 December 2013Active
Tunstall Grange, James Lane, Tunstall, Richmond, DL10 7RF

Director12 November 2003Active
48, Cox Lane, Chessington, United Kingdom, KT9 1TW

Director01 January 2013Active
82 St Annes Hill, Wandsworth, London, SW18 2RP

Director01 January 1998Active
48, Cox Lane, Chessington, United Kingdom, KT9 1TW

Director26 November 2008Active
17 Summer Gardens, East Molsey, KT8 9LT

Director31 July 2007Active
Camphill, Kirklington, Bedale, DL8 2LS

Director-Active
9 Dingwall Road, London, SW18 3AZ

Director01 January 1998Active
48, Cox Lane, Chessington, KT9 1TW

Director01 July 2016Active
48, Cox Lane, Chessington, KT9 1TW

Director-Active
Cardinal House, George Road, Kingston Upon Thames, England, KT2 7NU

Director29 December 2009Active

People with Significant Control

Sealaska Foods International Holdings Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Colin Stroyan
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:48, Cox Lane, Chessington, KT9 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-24Capital

Capital return purchase own shares.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-13Capital

Capital name of class of shares.

Download
2020-11-13Capital

Capital cancellation shares.

Download
2020-11-11Capital

Capital alter shares subdivision.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Accounts

Change account reference date company current extended.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.