About

Registered Number: 04479748
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Loudon House, Wharncliffe Road, Grimsby, North East Lincolnshire, DN31 3QF

 

Based in Grimsby in North East Lincolnshire, Excellent Seafoods of Grimsby Ltd was established in 2002. There are 2 directors listed as Nicolson, John Antony, Marks, Christopher Smith for Excellent Seafoods of Grimsby Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLSON, John Antony 30 July 2002 - 1
MARKS, Christopher Smith 30 July 2002 28 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 30 January 2020
SH03 - Return of purchase of own shares 24 January 2020
RESOLUTIONS - N/A 23 December 2019
SH06 - Notice of cancellation of shares 23 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 24 January 2017
SH06 - Notice of cancellation of shares 18 October 2016
SH03 - Return of purchase of own shares 14 September 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 June 2011
SH01 - Return of Allotment of shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 10 July 2007
AA - Annual Accounts 31 May 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
123 - Notice of increase in nominal capital 23 November 2006
AAMD - Amended Accounts 10 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 17 November 2004
225 - Change of Accounting Reference Date 30 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 01 July 2004
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
CERTNM - Change of name certificate 05 August 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.