UKBizDB.co.uk

NORFRO SEAFOODS LIMITED

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

This company is commonly known as Norfro Seafoods Limited. The company was founded 27 years ago and was given the registration number 03320942. The firm's registered office is in KIRKBY LONSDALE. You can find them at Biggins Grange, High Biggins, Kirkby Lonsdale, Cumbria. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORFRO SEAFOODS LIMITED
Company Number:03320942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Biggins Grange, High Biggins, Kirkby Lonsdale, Cumbria, England, LA6 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Biggins Grange, High Biggins, Kirkby Lonsdale, England, LA6 2NP

Director14 October 2011Active
Biggins Grange, High Biggins, Carnforth, LA6 2NP

Director19 February 1997Active
23 Brocklebank Road, Churchtown, Southport, PR9 9LL

Secretary19 February 1997Active
Biggins Grange, High Biggins, Carnforth, LA6 2NP

Secretary24 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 February 1997Active
23 Brocklebank Road, Churchtown, Southport, PR9 9LL

Director19 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 February 1997Active
Biggins Grange, High Biggins, Carnforth, LA6 2NP

Director01 November 1999Active

People with Significant Control

Mrs Christine Welsh
Notified on:17 February 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Biggins Grange, High Biggins, Kirkby Lonsdale, England, LA6 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry David Welsh
Notified on:17 February 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Biggins Grange, High Biggins, Kirkby Lonsdale, England, LA6 2NP
Nature of control:
  • Significant influence or control
Mr David James Welsh
Notified on:17 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Biggins Grange, High Biggins, Kirkby Lonsdale, England, LA6 2NP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Address

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

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.