This company is commonly known as Ocean Bounty Limited. The company was founded 33 years ago and was given the registration number 02514172. The firm's registered office is in GRIMSBY. You can find them at Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | OCEAN BOUNTY LIMITED |
---|---|---|
Company Number | : | 02514172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, England, DN31 3SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, England, DN31 3SX | Secretary | 17 June 2022 | Active |
10 Ludlow Place, Cleethorpes, DN35 8PJ | Director | 01 May 2006 | Active |
28 Highgate, Cleethorpes, DN35 8NT | Secretary | 07 August 1995 | Active |
5 The Spinney, Grimsby, DN34 4NS | Secretary | - | Active |
53 Westlands Road, Sproatley, Hull, HU11 4XG | Director | - | Active |
28 Highgate, Cleethorpes, DN35 8NT | Director | 07 August 1995 | Active |
28 Highgate, Cleethorpes, DN35 8NT | Director | 28 August 1998 | Active |
95 Seaford Road, Cleethorpes, DN35 0NE | Director | 07 August 1995 | Active |
Ocean House,Fiskerton Way, Great Grimsby Business Park, Grimsby, DN37 9SZ | Director | 08 May 2013 | Active |
Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, England, DN31 3SX | Director | 28 August 2018 | Active |
5 The Spinney, Grimsby, DN34 4NS | Director | - | Active |
Birklgrund 31, Kopavogur, Iceland, | Director | - | Active |
8 Minster Yard, Lincoln, LN2 1PJ | Director | 12 April 2002 | Active |
Mr Neil Peter Dalton | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16, Great Grimsby Seafood Village, Grimsby, England, DN31 3SX |
Nature of control | : |
|
Mrs Patricia Dalton | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16, Great Grimsby Seafood Village, Grimsby, England, DN31 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person secretary company with name date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.