Hessle
East Yorkshire
HU13 0EE
Director Name | Mr Spencer Morris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Michael Ian Arthur Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 24 November 2014(4 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Christopher Brian Burt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Secretary Name | Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Website | marsea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 642302 |
Telephone region | Hull |
Registered Address | C/O Andrew Marr International Limited Livingstone Road Hessle East Yorkshire 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 10 other UK companies use this postal address |
1 at £1 | J. Marr (Seafoods) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,183,000 |
Current Liabilities | £599,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
24 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
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 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (2 pages) |
8 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (2 pages) |
3 August 2012 | Current accounting period extended from 31 March 2012 to 30 November 2012 (1 page) |
3 August 2012 | Current accounting period extended from 31 March 2012 to 30 November 2012 (1 page) |
20 December 2011 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
20 December 2011 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Appointment of Mr. Spencer Morris as a director (2 pages) |
24 November 2010 | Appointment of Mr. Michael Ian Arthur Moore as a director (2 pages) |
24 November 2010 | Appointment of Mr Alexander George Marr as a director (2 pages) |
24 November 2010 | Appointment of Mr. Michael Ian Arthur Moore as a director (2 pages) |
24 November 2010 | Appointment of Mr. Spencer Morris as a director (2 pages) |
24 November 2010 | Appointment of Mr Alexander George Marr as a director (2 pages) |
23 November 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Burt as a director (1 page) |
23 November 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Burt as a director (1 page) |
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Company name changed pearlsea LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Company name changed pearlsea LIMITED\certificate issued on 18/11/10
|
11 November 2010 | Incorporation (20 pages) |
11 November 2010 | Incorporation (20 pages) |