Company number 04838810
Status Active
Incorporation Date 19 July 2003
Company Type Private Limited Company
Address VALHALLA, NORTH STREAM, MARSHSIDE, CANTERBURY, KENT, CT3 4EE
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Miss Megan Phillpott as a director on 1 August 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of SAXON FISHERIES (UK) LIMITED are www.saxonfisheriesuk.co.uk, and www.saxon-fisheries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Saxon Fisheries Uk Limited is a Private Limited Company.
The company registration number is 04838810. Saxon Fisheries Uk Limited has been working since 19 July 2003.
The present status of the company is Active. The registered address of Saxon Fisheries Uk Limited is Valhalla North Stream Marshside Canterbury Kent Ct3 4ee. . PHILLPOTT, Ian is a Secretary of the company. PHILLPOTT, Linda Karen, Mes is a Director of the company. PHILLPOTT, Megan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Freshwater aquaculture".
Current Directors
Resigned Directors
Persons With Significant Control
Mes Linda Karen Phillpott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SAXON FISHERIES (UK) LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Appointment of Miss Megan Phillpott as a director on 1 August 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
...
... and 26 more events
18 Mar 2004
Company name changed emmervale resources LIMITED\certificate issued on 18/03/04
26 Nov 2003
Director resigned
26 Nov 2003
Secretary resigned
26 Nov 2003
Registered office changed on 26/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Jul 2003
Incorporation