Company number 03982405
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND-ON-SEA, SS1 1EA
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr James Michael Roy Bates on 28 September 2016; Director's details changed for Mr Michael Roy Bates on 28 September 2016. The most likely internet sites of FRUITS OF THE SEA LIMITED are www.fruitsofthesea.co.uk, and www.fruits-of-the-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Fruits of The Sea Limited is a Private Limited Company.
The company registration number is 03982405. Fruits of The Sea Limited has been working since 28 April 2000.
The present status of the company is Active. The registered address of Fruits of The Sea Limited is 1 Royal Terrace Southend On Sea Ss1 1ea. . BATES, James Michael Roy is a Director of the company. BATES, Liam Michael William is a Director of the company. BATES, Michael Roy is a Director of the company. Secretary HAWKER, David Juler has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000
FRUITS OF THE SEA LIMITED Events
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Oct 2016
Director's details changed for Mr James Michael Roy Bates on 28 September 2016
03 Oct 2016
Director's details changed for Mr Michael Roy Bates on 28 September 2016
03 Oct 2016
Director's details changed for Mr Liam Michael William Bates on 28 September 2016
28 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
...
... and 48 more events
31 May 2000
Registered office changed on 31/05/00 from: 203 london road hadleigh benfleet essex SS7 2RD
31 May 2000
New director appointed
31 May 2000
Director resigned
18 May 2000
Registered office changed on 18/05/00 from: 229 nether street london N3 1NT
28 Apr 2000
Incorporation
21 June 2016
Charge code 0398 2405 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 towerfield road shoeburyness essex t/no EX749414…
31 May 2016
Charge code 0398 2405 0002
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 June 2003
Marine mortgage
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Landa Conserven B.V.
Description: Ship called "solway prospector"; reg ship no: - B10037…