Hull
HU3 4AL
Director Name | Mr Dean Alan Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 82 Wassand Street Hull HU3 4AL |
Director Name | Mr Kenneth Bottomley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athenian Way Great Coates Grimsby DN37 9SY |
Director Name | Mr Orn Eyfjord Jonsson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Athenian Way Great Coates Grimsby DN37 9SY |
Telephone | 01472 254100 |
---|---|
Telephone region | Grimsby |
Registered Address | 82 Wassand Street Hull HU3 4AL |
---|---|
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 |
2 at £1 | Sealincs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
2 April 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
18 March 2016 | Appointment of Mr Dean Alan Roberts as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Dean Alan Roberts as a director on 16 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ to 82 Wassand Street Hull HU3 4AL on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Kenneth Bottomley as a director on 16 March 2016 (1 page) |
18 March 2016 | Company name changed mariner food service LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Appointment of Mr John William Morrow as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr John William Morrow as a director on 16 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Orn Eyfjord Jonsson as a director on 16 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Kenneth Bottomley as a director on 16 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Orn Eyfjord Jonsson as a director on 16 March 2016 (1 page) |
18 March 2016 | Company name changed mariner food service LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Registered office address changed from C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ to 82 Wassand Street Hull HU3 4AL on 18 March 2016 (1 page) |
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Athenian Way Great Coates Grimsby DN37 9SY to C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Athenian Way Great Coates Grimsby DN37 9SY to C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ on 10 February 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|