About

Registered Number: 02686318
Date of Incorporation: 11/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Livingstone Road, Hessle, East Yorkshire, HU13 0EE

 

Almarr Seafoods Ltd was founded on 11 February 1992, it's status at Companies House is "Active". We don't know the number of employees at the company. The company has one director listed as Farrar, Paul Morgan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRAR, Paul Morgan 24 November 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 December 2014
AP03 - Appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 21 January 2010
AR01 - Annual Return 15 January 2010
AP01 - Appointment of director 24 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 17 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AUD - Auditor's letter of resignation 10 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 24 November 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 11 September 1998
AUD - Auditor's letter of resignation 26 July 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 03 December 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
RESOLUTIONS - N/A 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
123 - Notice of increase in nominal capital 01 August 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288 - N/A 18 July 1996
395 - Particulars of a mortgage or charge 17 April 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
123 - Notice of increase in nominal capital 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
288 - N/A 27 March 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
CERTNM - Change of name certificate 25 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 02 January 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 10 February 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 26 November 1993
RESOLUTIONS - N/A 25 July 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
363s - Annual Return 14 April 1993
287 - Change in situation or address of Registered Office 06 July 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
287 - Change in situation or address of Registered Office 01 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
287 - Change in situation or address of Registered Office 27 March 1992
NEWINC - New incorporation documents 11 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.