UKBizDB.co.uk

SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Victory House, Milford Marina, Milford Haven, United Kingdom, SA73 3AA

Director09 December 2010Active
1.22 / 1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB

Director17 June 2019Active
1.21/1.22/1.23, Parc Dyfatty Park, Burry Port, Wales, SA16 0FB

Director31 December 2019Active
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA

Director14 September 2010Active
1 Victory House, Milford Marina, Milford Haven, Great Britain, SA73 3AA

Director04 January 2011Active
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA

Director14 September 2010Active
1 Victory House, Nelson Quay, Milford Marina, Milford Haven, SA73 3AA

Director14 September 2010Active
85, Tyle Teg, Burry Port, Great Britain, SA16 0SR

Director17 October 2011Active
1 Victory House, Milford Marina, Milford Haven, United Kingdom, SA73 3AA

Director04 January 2011Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Address

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

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.