This company is commonly known as Scofish Distribution Limited. The company was founded 26 years ago and was given the registration number 03462798. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | SCOFISH DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03462798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1997 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Secretary | 19 April 2001 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 11 November 2006 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 10 November 2022 | Active |
86 Drysdale Avenue, Chingford, London, E4 7PE | Secretary | 17 August 2000 | Active |
73 Rowans, Welwyn Garden City, AL7 1NZ | Secretary | 10 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 November 1997 | Active |
71, High Meadows, Chigwell, IG7 5JR | Director | 05 March 2009 | Active |
14 Essex Road, South Woodford, London, E18 1JS | Director | 11 November 2006 | Active |
73 Rowans, Welwyn Garden City, AL7 1NZ | Director | 10 November 1997 | Active |
3 Selba Drive, Brighton, BN2 3RG | Director | 10 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 November 1997 | Active |
70 Jeffreys Road, Brimsdown, EN3 7UA | Director | 28 September 2001 | Active |
1 Bounces Road, Edmonton, London, N9 8JA | Director | 10 November 1997 | Active |
Mr David Sawyer | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 53, Cirrus House, Gibraltar, Gibraltar, |
Nature of control | : |
|
Fish Transport Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 206, Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Officers | Change person director company with change date. | Download |
2022-10-16 | Officers | Change person secretary company with change date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Capital | Second filing capital allotment shares. | Download |
2021-06-15 | Capital | Capital allotment shares. | Download |
2021-06-15 | Capital | Capital allotment shares. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.