UKBizDB.co.uk

SEAFISH RESTAURANT 2 LIMITED

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

This company is commonly known as Seafish Restaurant 2 Limited. The company was founded 8 years ago and was given the registration number 09689523. The firm's registered office is in SUTTON COLDFIELD. You can find them at 573 Chester Road, , Sutton Coldfield, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SEAFISH RESTAURANT 2 LIMITED
Company Number:09689523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
573 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU

Director20 July 2015Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director16 July 2015Active

People with Significant Control

Mr Andreas Andrea
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:573 Chester Road, Sutton Coldfield, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Andrea
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:573 Chester Road, Sutton Coldfield, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Georgios Klatsia
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:573 Chester Road, Sutton Coldfield, B73 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Klatsia
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:573 Chester Road, Sutton Coldfield, B73 5HU
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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change person director company with change date.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.