RAYS SHRIMPS LIMITED
WIGTON RAYS SOLWAY SHRIMPS LIMITED SOLWAY SHRIMPS LIMITED TIZZMEAD LIMITED

Hellopages » Cumbria » Allerdale » CA7 4AG

Company number 04099414
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address UNIT 1 STATION ROAD INDUSTRIAL ESTATE, SILLOTH, WIGTON, CUMBRIA, CA7 4AG
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 40,100 . The most likely internet sites of RAYS SHRIMPS LIMITED are www.raysshrimps.co.uk, and www.rays-shrimps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Rays Shrimps Limited is a Private Limited Company. The company registration number is 04099414. Rays Shrimps Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Rays Shrimps Limited is Unit 1 Station Road Industrial Estate Silloth Wigton Cumbria Ca7 4ag. . ALLISON, Julie Marie is a Secretary of the company. ALLISON, Julie Marie is a Director of the company. RAY, Joan Eleanor is a Director of the company. RAY, Joseph Hjalmar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAY, William Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
ALLISON, Julie Marie
Appointed Date: 01 December 2000

Director
ALLISON, Julie Marie
Appointed Date: 01 December 2000
63 years old

Director
RAY, Joan Eleanor
Appointed Date: 01 December 2000
89 years old

Director
RAY, Joseph Hjalmar
Appointed Date: 01 December 2000
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 31 October 2000

Director
RAY, William Alan
Resigned: 05 October 2005
Appointed Date: 01 December 2000
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mrs Julie Marie Allison
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Eleanor Ray
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Hjalmar Ray
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYS SHRIMPS LIMITED Events

12 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40,100

06 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 40,100

...
... and 54 more events
02 Jan 2001
Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100
14 Dec 2000
Memorandum and Articles of Association
11 Dec 2000
Company name changed tizzmead LIMITED\certificate issued on 12/12/00
07 Dec 2000
Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ
31 Oct 2000
Incorporation

RAYS SHRIMPS LIMITED Charges

4 April 2005
Chattel mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
4 August 2004
Legal mortgage
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 1A & 1B station road industrial…
2 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…