UKBizDB.co.uk

SILVER FISH SUPPLY LIMITED

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

This company is commonly known as Silver Fish Supply Limited. The company was founded 28 years ago and was given the registration number 03144640. The firm's registered office is in LANCASHIRE. You can find them at 57 Harrowside, Blackpool, Lancashire, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:SILVER FISH SUPPLY LIMITED
Company Number:03144640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:57 Harrowside, Blackpool, Lancashire, FY4 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Harrowside, Blackpool, Lancashire, FY4 1QH

Secretary31 May 2003Active
57 Harrowside, Blackpool, Lancashire, FY4 1QH

Director20 April 2006Active
57 Harrowside, Blackpool, Lancashire, FY4 1QH

Director11 July 2022Active
57 Harrowside, Blackpool, Lancashire, FY4 1QH

Director11 July 2022Active
57 Harrowside, Blackpool, Lancashire, FY4 1QH

Director25 November 1999Active
34 Hampshire Place, Blackpool, FY4 5BA

Secretary10 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 1996Active
34 Woodland Drive, Poulton Le Fylde, FY6 8ET

Director10 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 1996Active

People with Significant Control

Mr Robert Nigel Erskine
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:57 Harrowside, Lancashire, FY4 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Kathleen Erskine
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:57 Harrowside, Lancashire, FY4 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Capital

Capital allotment shares.

Download
2015-09-30Mortgage

Mortgage satisfy charge full.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.