Company NameThe North Atlantic Fishing Association Limited
Company StatusActive
Company Number09030947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameXavier Andre Louis Marie Leduc
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressEuronor Comptoir Des Peches D'Europe Du Nord 13 Ru
Boulogne Sur Mer
62200
Director NameIvan Manuel Lopez Van Der Veen
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence Address1-2b Calle Peru
Vigo
36202
Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas B.V. Voorschoterweg 31
Valkenburg Zh
2235 S E
Secretary NameMARR Management Limited (Corporation)
StatusCurrent
Appointed08 May 2014(same day as company formation)
Correspondence AddressThe Orangery Hesslewood Country Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarr Management Limited The Orangery Hesslewood Co
Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressDeutsche Fischfang-Union Gmbh&Co 5 Bei Der Alten L
Cuxhaven
27472

Location

Registered AddressThe Orangery Hesslewood Country Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

10 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Uk Fisheries Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
2 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
23 May 2016Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
23 May 2016Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
10 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
10 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)