Hull
East Yorkshire
HU3 4DY
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(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 Stephen Wallace Pardon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 March 2019) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2, Oxford Close Beverley East Yorkshire HU17 8PY |
Website | marsea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 642302 |
Telephone region | Hull |
Registered Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 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 | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
8 October 2009 | Delivered on: 15 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 6 March 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) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 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) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mr. Michael Ian Arthur Moore on 31 December 2011 (2 pages) |
27 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mr. Michael Ian Arthur Moore on 31 December 2011 (2 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) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 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) |
8 April 2010 | Director's details changed for Andrew William Regan on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Andrew William Regan on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew William Regan on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Mr Stephen Wallace Pardon as a director (2 pages) |
16 December 2009 | Appointment of Mr Stephen Wallace Pardon as a director (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2009 | Incorporation (15 pages) |
6 March 2009 | Incorporation (15 pages) |