About

Registered Number: 04661967
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ruskim Seafoods Ltd Marine House, Stafford Park 15, Telford, Shropshire, TF3 3BB

 

Founded in 2003, North East Cold Store Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". The company has one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, Kim 11 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 May 2006
CERTNM - Change of name certificate 17 March 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 18 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.