About

Registered Number: 03946987
Date of Incorporation: 14/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 8 Kingland Drive, Milverton, Leamington Spa, Warwickshire, CV32 6BL

 

A1 Seafoods Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Chhibber, Ashutosh, Sampson, Andrew, Collison, Alan Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHIBBER, Ashutosh 14 March 2000 - 1
SAMPSON, Andrew 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COLLISON, Alan Brian 14 March 2000 27 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
MR01 - N/A 04 March 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 March 2015
MR04 - N/A 05 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
225 - Change of Accounting Reference Date 29 April 2004
363s - Annual Return 13 March 2004
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 13 May 2003
MEM/ARTS - N/A 01 April 2003
CERTNM - Change of name certificate 17 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 20 December 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

Debenture 08 May 2006 Outstanding

N/A

All assets debenture 22 March 2006 Fully Satisfied

N/A

All assets debenture 07 November 2003 Fully Satisfied

N/A

Debenture 25 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.