Warning: file_put_contents(c/85882e602c39b4dc7ef5bc92af6e0ac0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shetland Seafoods Limited, HU1 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHETLAND SEAFOODS LIMITED

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

This company is commonly known as Shetland Seafoods Limited. The company was founded 34 years ago and was given the registration number 02392476. The firm's registered office is in HULL. You can find them at 2 Humber Quays, Wellington Street West, Hull, North Humberside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHETLAND SEAFOODS LIMITED
Company Number:02392476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Humber Quays, Wellington Street West, Hull, North Humberside, HU1 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Doonbank Park, Ayr, Scotland, KA7 4EA

Secretary08 November 2007Active
2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN

Director05 November 2004Active
1 Alexandria Terrace, Ayr, KA8 9AH

Secretary05 November 2004Active
The Gables 44 Cromwell Road, Cleethorpes, DN35 0AW

Secretary01 April 1999Active
32 Devonshire Avenue, Grimsby, DN32 0BW

Secretary-Active
1 Alexandria Terrace, Ayr, KA8 9AH

Director01 November 1996Active
The Gables 44 Cromwell Road, Cleethorpes, DN35 0AW

Director01 November 1996Active
93 High Street, Waltham, Grimsby, DN37 0PN

Director-Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director-Active
Tudor Garth 18a Stallingborough Road, Healing, Grimsby, DN41 7QN

Director-Active
Sutherley Nook, Elsham, Brigg, DN20 0RG

Director16 August 1993Active
14 Mount View, Woodgates Lane, North Ferriby, HU14 3JG

Director16 August 1993Active

People with Significant Control

Scotprime Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Two Humber Quays, Hull, England, HU1 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-08-10Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person secretary company with change date.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2015-07-08Annual return

Annual return company with made up date.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download
2014-07-07Annual return

Annual return company with made up date.

Download
2014-03-27Accounts

Accounts with accounts type dormant.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.