Company number 01226622
Status Active
Incorporation Date 16 September 1975
Company Type Private Limited Company
Address 3 FOUNTAIN STREET, NAILSWORTH, GLOUCESTER, GL6 0BL
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores, 47250 - Retail sale of beverages in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 900
. The most likely internet sites of FISH & SEAFOOD LIMITED are www.fishseafood.co.uk, and www.fish-seafood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Fish Seafood Limited is a Private Limited Company.
The company registration number is 01226622. Fish Seafood Limited has been working since 16 September 1975.
The present status of the company is Active. The registered address of Fish Seafood Limited is 3 Fountain Street Nailsworth Gloucester Gl6 0bl. . PLAYNE, Edward Thomas Whichcote is a Director of the company. PLAYNE, Helen Bernadette Anne is a Director of the company. Secretary BEESTON, Patricia Rae has been resigned. Director BEESTON, Patricia Rae has been resigned. Director BEESTON, William Tudor John has been resigned. Director COMBE, Marianne Rachel has been resigned. Director VENNARD, Anthony Michael has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Playne And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FISH & SEAFOOD LIMITED Events
15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Termination of appointment of Marianne Rachel Combe as a director on 23 December 2014
...
... and 75 more events
02 Apr 1987
Return made up to 18/12/86; full list of members
09 Feb 1983
Accounts made up to 30 September 1982
06 Jul 1981
Particulars of mortgage/charge
24 Nov 1980
Particulars of mortgage/charge
16 Sep 1975
Incorporation
30 January 1995
Charge
Delivered: 4 February 1995
Status: Satisfied
on 12 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied
on 12 August 2004
Persons entitled: Midland Bank PLC
Description: L/H land being unit 3 & parking space 3 inchbrook trading…
30 June 1981
Fixed and floating charge
Delivered: 6 July 1981
Status: Satisfied
on 12 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
18 November 1980
Mortgage
Delivered: 24 November 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H 3 fountain street, nailsworth, glos. Together with all…