This company is commonly known as South Wales Fishermen's Seafood Supplies. The company was founded 13 years ago and was given the registration number 07374703. The firm's registered office is in BURRY PORT. You can find them at Units 1.22 / 1.23 Parc Dyfatty Park, , Burry Port, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES |
---|---|---|
Company Number | : | 07374703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2010 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Units 1.22 / 1.23 Parc Dyfatty Park, Burry Port, Wales, SA16 0FB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Victory House, Milford Marina, Milford Haven, United Kingdom, SA73 3AA | Director | 09 December 2010 | Active |
1.22 / 1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB | Director | 17 June 2019 | Active |
1.21/1.22/1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB | Director | 31 December 2019 | Active |
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA | Director | 14 September 2010 | Active |
1 Victory House, Milford Marina, Milford Haven, Great Britain, SA73 3AA | Director | 04 January 2011 | Active |
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA | Director | 14 September 2010 | Active |
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA | Director | 14 September 2010 | Active |
85, Tyle Teg, Burry Port, Great Britain, SA16 0SR | Director | 17 October 2011 | Active |
1 Victory House, Milford Marina, Milford Haven, United Kingdom, SA73 3AA | Director | 04 January 2011 | Active |
Mr Kevin Wayne Denman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Units 1.22 / 1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB |
Nature of control | : |
|
Mr Andrew Peter Woolmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Room 2, Cosalt Building, Milford Haven, Wales, SA73 3AX |
Nature of control | : |
|
Mr John Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Units 1.22 / 1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Gazette | Gazette filings brought up to date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.