AC'S FRESH FISH SUPPLIES LIMITED
N E LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 04412614
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB
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-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 80 . The most likely internet sites of AC'S FRESH FISH SUPPLIES LIMITED are www.acsfreshfishsupplies.co.uk, and www.ac-s-fresh-fish-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ac S Fresh Fish Supplies Limited is a Private Limited Company. The company registration number is 04412614. Ac S Fresh Fish Supplies Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Ac S Fresh Fish Supplies Limited is 28 Dudley Street Grimsby N E Lincolnshire Dn31 2ab. The company`s financial liabilities are £3.95k. It is £2.29k against last year. The cash in hand is £1.66k. It is £-1.02k against last year. And the total assets are £4.38k, which is £-1.11k against last year. CORDINGLEY, Darren James is a Secretary of the company. CORDINGLEY, Carolynne Elizabeth is a Director of the company. CORDINGLEY, Darren James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BUTTON, Julie has been resigned. Secretary LEGGETT, Stephen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BUTTON, Ian James has been resigned. Director BUTTON, Julie has been resigned. Director LEGGETT, Stephen has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


ac's fresh fish supplies Key Finiance

LIABILITIES £3.95k
+137%
CASH £1.66k
-39%
TOTAL ASSETS £4.38k
-21%
All Financial Figures

Current Directors

Secretary
CORDINGLEY, Darren James
Appointed Date: 28 June 2006

Director
CORDINGLEY, Carolynne Elizabeth
Appointed Date: 10 March 2006
51 years old

Director
CORDINGLEY, Darren James
Appointed Date: 10 March 2006
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Secretary
BUTTON, Julie
Resigned: 26 May 2006
Appointed Date: 04 April 2005

Secretary
LEGGETT, Stephen
Resigned: 04 April 2005
Appointed Date: 09 April 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 April 2002
Appointed Date: 09 April 2002
73 years old

Director
BUTTON, Ian James
Resigned: 26 May 2006
Appointed Date: 09 April 2002
57 years old

Director
BUTTON, Julie
Resigned: 26 May 2006
Appointed Date: 04 April 2005
53 years old

Director
LEGGETT, Stephen
Resigned: 04 April 2005
Appointed Date: 09 April 2002
85 years old

Persons With Significant Control

Mr Darren James Cordingley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carolynne Elizabeth Cordingley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AC'S FRESH FISH SUPPLIES LIMITED Events

30 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 80

...
... and 36 more events
18 Apr 2002
Registered office changed on 18/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Apr 2002
Ad 09/04/02--------- £ si 79@1=79 £ ic 1/80
18 Apr 2002
Director resigned
18 Apr 2002
Secretary resigned
09 Apr 2002
Incorporation