UKBizDB.co.uk

RUSKIM SEAFOODS LIMITED

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

This company is commonly known as Ruskim Seafoods Limited. The company was founded 42 years ago and was given the registration number 01634987. The firm's registered office is in TELFORD. You can find them at Marine House, Stafford Park 15, Telford, Shropshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RUSKIM SEAFOODS LIMITED
Company Number:01634987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1982
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Marine House, Stafford Park 15, Telford, Shropshire, TF3 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, King Street, Knutsford, England, WA16 6HQ

Director24 November 2021Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director01 July 2002Active
100, King Street, Knutsford, England, WA16 6HQ

Director24 November 2021Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Secretary-Active
100, King Street, Knutsford, England, WA16 6HQ

Director24 November 2021Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director01 June 2007Active
194 Main Street, Wilsden, Bradford, BD15 0HX

Director01 June 2007Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director-Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director-Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director14 October 2013Active
Marine House, Stafford Park 15, Telford, United Kingdom, TF3 3BB

Director01 February 2006Active

People with Significant Control

Sykes Seafood Holdings Limited
Notified on:24 November 2021
Status:Active
Country of residence:England
Address:100, King Street, Knutsford, England, WA16 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Sidney Mooney
Notified on:31 August 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Marine House, Stafford Park 15, Telford, TF3 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Mooney
Notified on:31 August 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Marine House, Stafford Park 15, Telford, TF3 3BB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Change account reference date company current shortened.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-11-29Capital

Capital variation of rights attached to shares.

Download
2021-11-29Capital

Capital name of class of shares.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.