About

Registered Number: 03943317
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit D2 Southgate, Commerce Park, Frome, BA11 2RY,

 

East China Seas Seafoods I/e Corporation Ltd was established in 2000. There are 4 directors listed as Boon, Didier, Zong, Bei, Wooldridge, Kathryn Ann, Clols Liminana, Pedro Enrique for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Didier 09 March 2000 - 1
ZONG, Bei 29 August 2006 - 1
CLOLS LIMINANA, Pedro Enrique 09 March 2000 29 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WOOLDRIDGE, Kathryn Ann 09 March 2000 29 August 2006 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 28 March 2001
CERTNM - Change of name certificate 09 June 2000
287 - Change in situation or address of Registered Office 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.