UKBizDB.co.uk

THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED

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

This company is commonly known as The National Federation Of Fishmongers (incorporating Poultry Game And Rabbit Traders) Limited. The company was founded 91 years ago and was given the registration number 00266491. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Shipton Road, York, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED
Company Number:00266491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1932
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Secretary28 January 2019Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director03 February 2014Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director26 January 2009Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director17 February 2020Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director20 February 2023Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director24 January 2011Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director05 March 2010Active
16 Archer Road, Penarth, CF64 3HW

Secretary01 March 1994Active
2 Sinclair Drive, Liverpool, L18 0HN

Secretary01 October 1992Active
15 Parkview Road, Hove, BN3 7BF

Secretary30 January 2006Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary27 January 2016Active
Pisces London Road, Feering, Colchester, CO5 9ED

Secretary-Active
39, Hawthorne Place, Clitheroe, United Kingdom, BB7 2HU

Secretary30 January 2012Active
84, George V Avenue, Worthing, England, BN11 5RN

Secretary25 January 2010Active
16 Archer Road, Penarth, CF64 3HW

Director01 February 1993Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director26 January 2009Active
12 Summerfield, West Farm Avenue, Ashtead, KT21 2LF

Director31 January 2000Active
12 Summerfield, West Farm Avenue, Ashtead, KT21 2LF

Director21 February 1994Active
67 Albany Road, Hornchurch, RM12 4AE

Director-Active
26 Sinclair Drive, Liverpool, L18 0HW

Director-Active
16, Eton Street, Richmond, TW9 1EE

Director28 January 2008Active
Windy Ridge 247 Scar Lane, Golcar, Huddersfield, HD7 4AU

Director01 February 1993Active
4 Conniscliffe Court, Highford Park, Hexham, NE46 2LS

Director05 February 2001Active
15 Parkview Road, Hove, BN3 7BF

Director-Active
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director03 February 2014Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director29 January 2007Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director24 January 2005Active
The Beeches, Abbey Street, Clifton, YO30 6BG

Director-Active
Abertay 2 Main Street, Abernethy, Perth, PH2 9JL

Director06 February 1995Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director28 January 2019Active
19 Iberian Way, Camberley, GU15 1LZ

Director29 January 2007Active
2 Yews Close, Worrall, Sheffield, S35 0BB

Director21 February 1994Active
207 Springwell Road, Heston, Hounslow, TW5 9BN

Director12 February 1996Active
Prior Thatch 38 North Road, Ormesby, Great Yarmouth, NR29 3LD

Director21 March 1994Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director02 February 2015Active

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person secretary company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-02-10Address

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

Download

Copyright © 2024. All rights reserved.