Warning: file_put_contents(c/adae2ef54606506fe995f1448592aaab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Simply Fish Looe Ltd, PL13 1DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY FISH LOOE LTD

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

This company is commonly known as Simply Fish Looe Ltd. The company was founded 10 years ago and was given the registration number 08961385. The firm's registered office is in LOOE. You can find them at Unit 6 The Quay, East Looe, Looe, Cornwall. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:SIMPLY FISH LOOE LTD
Company Number:08961385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 6 The Quay, East Looe, Looe, Cornwall, PL13 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Pavilion Road, London, England, SW1X 0AW

Director07 June 2022Active
Homeleigh, West Looe Hill, West Looe, Looe, United Kingdom, PL13 2HQ

Director26 March 2014Active
The Old Sail Loft Flat, Quay Street, East Looe, Looe, United Kingdom, PL13 1AP

Director26 March 2014Active

People with Significant Control

Mr Alexander James Summers
Notified on:07 June 2022
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:174, Pavilion Road, London, England, SW1X 0AW
Nature of control:
  • Voting rights 75 to 100 percent
Theseathesea Ltd
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:174, Pavilion Road, London, England, SW1X 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Martyn Wynand Clemens
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Homeleigh, West Looe Hill, Looe, United Kingdom, PL13 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Sadler
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, The Quay, Looe, United Kingdom, PL13 1DX
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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.