Company number 06033203
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address 351 SOUTH BOULEVARD, HESSLE ROAD, HULL, EAST YORKSHIRE, HU3 4DY
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Registration of charge 060332030008, created on 22 March 2017; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of XPRESSFISH LTD are www.xpressfish.co.uk, and www.xpressfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Xpressfish Ltd is a Private Limited Company.
The company registration number is 06033203. Xpressfish Ltd has been working since 19 December 2006.
The present status of the company is Active. The registered address of Xpressfish Ltd is 351 South Boulevard Hessle Road Hull East Yorkshire Hu3 4dy. . FAIRBOTHAM, Mike is a Secretary of the company. CLUTTERBROOK, Ray is a Director of the company. FAIRBOTHAM, Mike is a Director of the company. TOMLINSON, Simon Clive is a Director of the company. Secretary TOMLINSON, Clive William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006
Persons With Significant Control
Mr Simon Tomlinson
Notified on: 19 December 2016
56 years old
Nature of control: Has significant influence or control
XPRESSFISH LTD Events
23 Mar 2017
Registration of charge 060332030008, created on 22 March 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
28 Aug 2015
Satisfaction of charge 1 in full
...
... and 39 more events
20 Jan 2007
New director appointed
20 Jan 2007
Director resigned
20 Jan 2007
Secretary resigned
18 Jan 2007
Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100
19 Dec 2006
Incorporation
22 March 2017
Charge code 0603 3203 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
21 May 2015
Charge code 0603 3203 0007
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 May 2015
Charge code 0603 3203 0006
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 May 2015
Charge code 0603 3203 0005
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 April 2015
Charge code 0603 3203 0004
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 May 2014
Charge code 0603 3203 0003
Delivered: 3 June 2014
Status: Satisfied
on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 November 2012
Debenture
Delivered: 30 November 2012
Status: Satisfied
on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied
on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…