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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOLSON, John Antony | 30 July 2002 | - | 1 |
MARKS, Christopher Smith | 30 July 2002 | 28 December 2015 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 November 2004 | Outstanding |
N/A |