Company number 04529448
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address 5 DALES COURT BUSINESS CENTRE, DALES ROAD, IPSWICH, SUFFOLK, IP1 4JR
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 1
. The most likely internet sites of MAYES FISHERIES LIMITED are www.mayesfisheries.co.uk, and www.mayes-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mayes Fisheries Limited is a Private Limited Company.
The company registration number is 04529448. Mayes Fisheries Limited has been working since 09 September 2002.
The present status of the company is Active. The registered address of Mayes Fisheries Limited is 5 Dales Court Business Centre Dales Road Ipswich Suffolk Ip1 4jr. . MAYES, Margaret Lilian is a Secretary of the company. MAYES, Clive West is a Director of the company. Secretary CURTIS, Michael Brian has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002
Nominee Director
CREDITREFORM LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002
Persons With Significant Control
Mr Clive Mayes
Notified on: 9 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more
MAYES FISHERIES LIMITED Events
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
...
... and 30 more events
16 Sep 2002
Director resigned
16 Sep 2002
Registered office changed on 16/09/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
16 Sep 2002
New secretary appointed
16 Sep 2002
New director appointed
09 Sep 2002
Incorporation