This company is commonly known as North Atlantic Fish Producers Organisation Limited. The company was founded 14 years ago and was given the registration number 07074539. The firm's registered office is in HULL. You can find them at Louis Pearlman Centre, 94 Goulton Street, Hull, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NORTH ATLANTIC FISH PRODUCERS ORGANISATION LIMITED |
---|---|---|
Company Number | : | 07074539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Louis Pearlman Centre, 94 Goulton Street, Hull, England, HU3 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rederij L. De Boer & Zn B.V., Geul 7b, 8321 Lc, Urk, Netherlands, | Director | 15 January 2020 | Active |
76, Louth Road, Holton-Le-Clay, Grimsby, England, DN36 5AB | Director | 15 January 2020 | Active |
Louis Pearlman Centre, 94 Goulton Street, Hull, England, HU3 4DL | Director | 18 March 2021 | Active |
The Naafi Building, Weston Drive, Caterham, England, CR3 5XY | Director | 08 August 2022 | Active |
PO BOX54, PO BOX 54, 1970 Ab Ijmuiden, Netherlands, | Director | 01 January 2021 | Active |
Louis Pearlman Centre, 94 Goulton Street, Hull, England, HU3 4DL | Director | 01 January 2016 | Active |
Maybrook House, Godstone Road, Caterham, United Kingdom, CR3 6RE | Director | 12 November 2009 | Active |
Mr Matthew James Cox | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Louis Pearlman Centre, 94 Goulton Street, Hull, England, HU3 4DL |
Nature of control | : |
|
Mr Stewart Norman Harper | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Louis Pearlman Centre, 94 Goulton Street, Hull, England, HU3 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-30 | Change of name | Certificate change of name company. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.