UKBizDB.co.uk

THE BLUE SEA FOOD COMPANY LIMITED

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

This company is commonly known as The Blue Sea Food Company Limited. The company was founded 21 years ago and was given the registration number 04741730. The firm's registered office is in NEWTON ABBOT. You can find them at Wessex House, Teign Road, Newton Abbot, Devon. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:THE BLUE SEA FOOD COMPANY LIMITED
Company Number:04741730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stoneleigh, Hunton Close, Lympstone, Exmouth, England, EX8 5JG

Director13 April 2004Active
Huxbear House, Teign Valley Road, Trusham, Newton Abbot, England, TQ13 0NY

Director28 February 2004Active
Hampton Manor, Shadow Brook Lane, Hampton-In-Arden, Solihull, United Kingdom, B92 0EN

Secretary29 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 April 2003Active
Pentire, 302 Dartmouth Road, Paignton, TQ4 6LH

Director29 April 2003Active
West Mill House, Rew Road, Ashburton, TQ13 7EJ

Director28 February 2004Active
Hampon Manor, Shadow Brook Lane, Hampton-In-Arden, Solihull, United Kingdom, B92 0EN

Director29 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 April 2003Active

People with Significant Control

The Blue Sea Food Group Limited
Notified on:01 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 20, Torbay Business Park, Paignton, United Kingdom, TQ4 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Royston Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Pentire, Dartmouth Road, Paignton, England, TQ4 6LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-01-29Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Capital

Capital alter shares redemption statement of capital.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Change person director company with change date.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.