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.
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 | : |
|
Registered Address | : | 18 Rockchase Gardens, Emerson Park, Hornchurch, Essex, RM11 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Gazette | Gazette filings brought up to date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-26 | Officers | Second filing of director termination with name. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.