This company is commonly known as Pelagia (uk) Limited. The company was founded 31 years ago and was given the registration number 02746845. The firm's registered office is in GRIMSBY. You can find them at Gilbey Road, Pyewipe, Grimsby, North East Lincolnshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | PELAGIA (UK) LIMITED |
---|---|---|
Company Number | : | 02746845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gilbey Road, Pyewipe, Grimsby, North East Lincolnshire, DN31 2SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Secretary | 20 September 2010 | Active |
United Fish Industries (Uk) Limited, Greenwell Place, Aberdeen, Scotland, AB12 3AY | Director | 31 July 2014 | Active |
Gilbey Road, Pyewipe, Grimsby, DN31 2SL | Director | 01 March 2022 | Active |
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF | Secretary | 07 April 1997 | Active |
25, South Lodge Drive, Stonehaven, AB39 2PN | Secretary | 18 April 2008 | Active |
48 Roxeth Hill, Harrow, HA2 0JW | Secretary | 23 November 1992 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 11 September 1992 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 11 September 1992 | Active |
Lagore, Dunshaughlin, Co. Meath, Ireland, | Director | 30 April 2012 | Active |
Gilbey Road, Pyewipe, Grimsby, DN31 2SL | Director | 05 May 2009 | Active |
43 Craigieburn Park, Aberdeen, AB15 7SG | Director | 03 April 1998 | Active |
8 Glendown Lawn, Templeogue, Dublin, Ireland, | Director | 30 June 2006 | Active |
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH | Director | 21 December 1992 | Active |
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH | Director | 21 December 1992 | Active |
7 Argyle Road, Donnybrook, Dublin 4, Ireland, IRISH | Director | 21 December 1992 | Active |
Rathfeigh, Tara, Ireland, | Director | 24 November 2004 | Active |
15 Kincora Park, Clontarf, Dublin, Ireland, IRISH | Director | 09 March 2007 | Active |
23 Church View, Eden Gate, Delgany, Ireland, IRISH | Director | 30 June 2006 | Active |
2 Barrington Road, Letchworth, SG6 3JY | Director | 20 May 1993 | Active |
18 Glenonmena Park, Bootersown, Blackrock, Ireland, | Director | 21 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.