This company is commonly known as New Wave Seafood Limited. The company was founded 14 years ago and was given the registration number 07060504. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Glos. This company's SIC code is 56290 - Other food services.
Name | : | NEW WAVE SEAFOOD LIMITED |
---|---|---|
Company Number | : | 07060504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Secretary | 01 October 2011 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 29 October 2009 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 29 October 2009 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 29 October 2009 | Active |
Mr Timothy Alan Milford Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Change person secretary company with change date. | Download |
2016-08-17 | Officers | Change person director company with change date. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type full. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.