NORTH SEA FISHERIES LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 0JD

Company number 02658063
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address HILL FARM, BARTINDALE ROAD HUNMANBY, FILEY, NORTH YORKSHIRE, YO14 0JD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10,000 . The most likely internet sites of NORTH SEA FISHERIES LIMITED are www.northseafisheries.co.uk, and www.north-sea-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Bempton Rail Station is 5.8 miles; to Bridlington Rail Station is 6.9 miles; to Seamer Rail Station is 7.2 miles; to Scarborough Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Sea Fisheries Limited is a Private Limited Company. The company registration number is 02658063. North Sea Fisheries Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of North Sea Fisheries Limited is Hill Farm Bartindale Road Hunmanby Filey North Yorkshire Yo14 0jd. . COX, David Anthony Piers is a Secretary of the company. KOFFEMAN, Arie is a Director of the company. KOFFEMAN, Harmen is a Director of the company. Director COX, David Anthony Piers has been resigned. Director WILLIAMS, John Howard has been resigned. The company operates in "Marine fishing".


Current Directors


Director
KOFFEMAN, Arie

60 years old

Director
KOFFEMAN, Harmen

73 years old

Resigned Directors

Director
COX, David Anthony Piers
Resigned: 30 September 2010
79 years old

Director
WILLIAMS, John Howard
Resigned: 27 March 1998
78 years old

NORTH SEA FISHERIES LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Sep 2016
Confirmation statement made on 25 September 2016 with updates
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

02 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000

...
... and 82 more events
06 Nov 1991
New director appointed

06 Nov 1991
New director appointed

06 Nov 1991
Secretary resigned;new secretary appointed;director resigned

06 Nov 1991
Registered office changed on 06/11/91 from: 31 corsham street london N1 6DR

28 Oct 1991
Incorporation

NORTH SEA FISHERIES LIMITED Charges

6 December 2004
Deed of covenants supplemental to a first priority statutory ship's mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: Sixty four/sixty fourth shares in the fishing vessel…
6 December 2004
First priority statuatory ship mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: Sixty four/sixty fourth shares in the motor fishing vessel…
7 April 1999
Deed of covenant
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Mfv kornelis jan numbered FD281 and rss no. C16584 together…
7 April 1999
Mortgage to secure account current
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares (sixty four/sixty fourth shares) in mfv…
6 July 1992
Mortgage deed
Delivered: 22 July 1992
Status: Satisfied on 8 June 1999
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares sixty four sixty fourth shares in M.F.V…
6 July 1992
Deed of covenant
Delivered: 22 July 1992
Status: Satisfied on 8 June 1999
Persons entitled: Abn Amro Bank N.V.
Description: All the rights title and interest present and future in…
6 July 1992
Mortgage deed
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares sixty four sixty fourth in M.F.V. "trui van…
6 July 1992
Deed of covenant
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All rights title and interest present and future in M.F.V…
13 November 1991
Deed of covenant
Delivered: 29 November 1991
Status: Satisfied on 8 June 1999
Persons entitled: Abn Amro Bank N.V.
Description: Earnings insurances and requisition compensation of M.F.V…
13 November 1991
Satutory mortgage
Delivered: 29 November 1991
Status: Satisfied on 8 June 1999
Persons entitled: Abn Amro Bank N.V.
Description: M.F.V. "josephina maria" rss: b 12168 pln: fd 2682 port of…