This company is commonly known as Western Fish Producers' Organisation Ltd. The company was founded 6 years ago and was given the registration number 10964880. The firm's registered office is in EXETER. You can find them at Greendale Business Park, Woodbury Salterton, Exeter, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | WESTERN FISH PRODUCERS' ORGANISATION LTD |
---|---|---|
Company Number | : | 10964880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Secretary | 17 September 2019 | Active |
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 15 September 2017 | Active |
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 15 September 2017 | Active |
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 17 September 2019 | Active |
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 17 September 2019 | Active |
Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 15 September 2017 | Active |
Andrew Jackson Solicitors, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Director | 15 September 2017 | Active |
Andrew Jackson Solicitors, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Director | 15 September 2017 | Active |
Mr Martyn John Youell | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Alex Passmore | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Nigel James Blazeby | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Barry Charles Young | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Matthew Rowan Carter | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Nathan Andrew De Rosarieux | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Neil Bagwell | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Shaun Frank Gibbs | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Set (Marina) Limited | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, The Terrace, Torquay, England, TQ1 1DD |
Nature of control | : |
|
Waterdance Limited | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Robin Anthony Bill Carter | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mr Rowan Charles Carter | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Accounts | Change account reference date company current extended. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.