About

Registered Number: 03089272
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Southview House, Church Lane, Moor Monkton, York, YO26 8LA

 

Established in 1995, Carpvale Fisheries Ltd have registered office in Moor Monkton, York. We don't currently know the number of employees at Carpvale Fisheries Ltd. There are 3 directors listed as Whincup, Kevin, Whincup, Susan Jane, Whincup, Marie Suzanne Annice for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHINCUP, Kevin 09 August 1995 - 1
WHINCUP, Susan Jane 30 April 2014 - 1
WHINCUP, Marie Suzanne Annice 09 August 1995 02 July 2004 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 10 September 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 15 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 12 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
288 - N/A 11 August 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.