About

Registered Number: 05850222
Date of Incorporation: 19/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Old School Industrial Park, Moorland Road, Indian Queens, Cornwall, TR9 6JP,

 

Having been setup in 2006, Flyingfish Seafoods Company Ltd has its registered office in Indian Queens in Cornwall, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, John Robert 19 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Tracy Louise 19 June 2006 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 17 March 2017
SH01 - Return of Allotment of shares 03 November 2016
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 October 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AA - Annual Accounts 25 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
225 - Change of Accounting Reference Date 16 April 2007
395 - Particulars of a mortgage or charge 22 August 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

Debenture 19 August 2009 Outstanding

N/A

Agreement 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.