ISBERG LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4DL

Company number 01965187
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address D R SEAFOODS LTD, ROOM 120 LOUIS PEARLMAN CENTRE, GOULTON STREET, HULL, EAST YORKSHIRE, HU3 4DL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 684,000 . The most likely internet sites of ISBERG LIMITED are www.isberg.co.uk, and www.isberg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Isberg Limited is a Private Limited Company. The company registration number is 01965187. Isberg Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Isberg Limited is D R Seafoods Ltd Room 120 Louis Pearlman Centre Goulton Street Hull East Yorkshire Hu3 4dl. . BJORNSSON, Petur is a Director of the company. Secretary MORROW, William Victor has been resigned. Secretary PICKERING, Andrew Trevor has been resigned. Director GUDMUNDSSON, Magnus has been resigned. Director MORROW, William Victor has been resigned. Director PICKERING, Andrew Trevor has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BJORNSSON, Petur

70 years old

Resigned Directors

Secretary
MORROW, William Victor
Resigned: 21 May 2001

Secretary
PICKERING, Andrew Trevor
Resigned: 12 April 2015
Appointed Date: 01 May 2001

Director
GUDMUNDSSON, Magnus
Resigned: 25 May 2010
Appointed Date: 29 October 1998
59 years old

Director
MORROW, William Victor
Resigned: 21 May 2001
84 years old

Director
PICKERING, Andrew Trevor
Resigned: 12 April 2015
Appointed Date: 29 October 1998
63 years old

Persons With Significant Control

Mr Petur Bjornsson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISBERG LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Nov 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 684,000

15 Oct 2015
Accounts for a small company made up to 31 December 2014
14 Apr 2015
Termination of appointment of Andrew Trevor Pickering as a secretary on 12 April 2015
...
... and 85 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 17 manor drive elloughton north humberside HU15 1JA

25 Feb 1987
Accounting reference date shortened from 31/12 to 31/01

18 Jun 1986
Accounting reference date notified as 31/12

20 Jan 1986
Company name changed\certificate issued on 20/01/86
26 Nov 1985
Certificate of incorporation

ISBERG LIMITED Charges

27 May 2011
Legal charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Peter Bjornsson and Da Budge Pension Trustees Limited
Description: F/H land and buildings k/a maritime house (formerly isberg…
22 January 2001
Legal charge
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as land and buildings on the south east…
28 May 1993
Legal charge
Delivered: 4 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC,
Description: 101, west dock street, kingston upon hull, title no hs…
28 April 1992
Debenture
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1989
Legal charge
Delivered: 11 February 1989
Status: Satisfied on 19 August 1992
Persons entitled: Midland Bank PLC
Description: F/H 17 manor drive elloughton humberside.
28 March 1988
Fixed and floating charge
Delivered: 30 March 1988
Status: Satisfied on 19 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…