Hull
HU13 0EE
Director Name | Mr Michael Ian Arthur Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 24 November 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Stephen Wallace Pardon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oxford Close Keldgate Park Beverley North Humberside HU17 8PY |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Website | marsea.co.uk |
---|---|
Telephone | 01482 642304 |
Telephone region | Hull |
Registered Address | Livingstone Road Hessle Hull HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | J Marr(Seafoods) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
7 September 2021 | Director's details changed for Mr Michael Ian Arthur Moore on 26 August 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 September 2020 | Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Mr. Spencer Morris on 2 May 2019 (2 pages) |
1 April 2019 | Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Mr. Michael Ian Arthur Moore on 30 November 2011 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Mr. Michael Ian Arthur Moore on 30 November 2011 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Appointment of Mr. Roger Eric Johnson as a director (2 pages) |
7 April 2010 | Appointment of Mr. Roger Eric Johnson as a director (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
6 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2008 | Incorporation (15 pages) |
1 May 2008 | Incorporation (15 pages) |