UKBizDB.co.uk

R. & G. SHELLFISH LIMITED

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

This company is commonly known as R. & G. Shellfish Limited. The company was founded 36 years ago and was given the registration number 02156051. The firm's registered office is in HORNCHURCH. You can find them at 18 Rockchase Gardens, Emerson Park, Hornchurch, Essex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:R. & G. SHELLFISH LIMITED
Company Number:02156051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:18 Rockchase Gardens, Emerson Park, Hornchurch, Essex, RM11 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Rockchase Gardens, Emerson Park, Hornchurch, RM11 3NH

Director-Active
18 Rockchase Gardens, Hornchurch, RM11 3NH

Secretary-Active
18 Rockchase Gardens, Hornchurch, RM11 3NH

Director-Active
18 Rockchase Gardens, Emerson Park, Hornchurch, RM11 3NH

Director-Active

People with Significant Control

Ms Nicole Drew Executor Gm Chapman
Notified on:24 March 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gary Michael Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:18 Rockchase Gardens, Hornchurch, England, RM11 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Mrs Angela Elizabeth Brand
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:18 Rockchase Gardens, Hornchurch, England, RM11 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Leonard Brand
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:18 Rockchase Gardens, Hornchurch, England, RM11 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Change account reference date company previous shortened.

Download
2023-01-26Officers

Second filing of director termination with name.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.