UKBizDB.co.uk

THAMESIDE SHELLFISH COMPANY LIMITED

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

This company is commonly known as Thameside Shellfish Company Limited. The company was founded 36 years ago and was given the registration number 02136709. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:THAMESIDE SHELLFISH COMPANY LIMITED
Company Number:02136709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary18 May 1995Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director02 July 1999Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director18 May 1995Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director-Active
Fairways 6 Dane Park, Bishops Stortford, CM23 2PR

Secretary10 December 1992Active
28 Marine Avenue, Leigh On Sea, SS9 2JE

Secretary-Active
Northaw Place Coopers Lane, Northaw, Potters Bar, EN6 4NQ

Director22 December 1992Active
28 Ashlawn Drive, Boston, PE21 9PU

Director22 December 1992Active
3 Westleigh Avenue, Leigh On Sea, SS9 2LD

Director-Active
Oud Broek 1, 2940 Stabroek, 2940 Belgium,

Director18 May 1995Active
11 Alma Road, Hadleigh, SS7 2EF

Director-Active
6 Berkshire Close, Leigh On Sea, SS9 4RT

Director-Active
96 Dawlish Drive, Leigh On Sea, SS9 1QS

Director-Active
28 Marine Avenue, Leigh On Sea, SS9 2JE

Director04 September 1996Active
68, Argyle Street, Birkenhead, CH41 6AF

Director-Active
Ty Royden, Jobs Well Road, Carmarthen, SA31 3HG

Director01 December 2004Active
159 Glenfields, Whittlesey, Peterborough, PE7 1HY

Director22 December 1992Active

People with Significant Control

Mr Simon Lenger
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:Dutch
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-18Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.