Warning: file_put_contents(c/b490c60bfe35fb3d4da602b6b17bbee2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sykehouse Fisheries Ltd, DN14 9AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYKEHOUSE FISHERIES LTD

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

This company is commonly known as Sykehouse Fisheries Ltd. The company was founded 21 years ago and was given the registration number 04626505. The firm's registered office is in SYKEHOUSE GOOLE. You can find them at Mawson Green Lodge, Mawson Green Lane, Sykehouse Goole, . This company's SIC code is 03220 - Freshwater aquaculture.

Company Information

Name:SYKEHOUSE FISHERIES LTD
Company Number:04626505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03220 - Freshwater aquaculture

Office Address & Contact

Registered Address:Mawson Green Lodge, Mawson Green Lane, Sykehouse Goole, DN14 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mawson Green Lodge, Mawson Green Lane, Sykehouse Goole, DN14 9AJ

Secretary28 May 2010Active
Mawson Green Lodge, Mawson Green Lane Sykehouse, Goole, DN14 9AJ

Director08 January 2003Active
Mawson Green Lodge, Mawson Green Lane, Sykehouse, DN14 9AJ

Secretary08 January 2003Active
80 Newhall Road, Kirk Sandall, Doncaster, DN3 1QQ

Secretary01 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 December 2002Active
Mawson Green Lodge, Mawson Green Lane, Sykehouse, DN14 9AJ

Director08 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 December 2002Active

People with Significant Control

Miss Glenda Mcgarvie
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Mawson Green Lodge, Sykehouse Goole, DN14 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Lane
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Mawson Green Lodge, Sykehouse Goole, DN14 9AJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.