About

Registered Number: 02539620
Date of Incorporation: 14/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 4 Tudor Walk, Gorleston, Great Yarmouth, Norfolk, NR31 6UT

 

Pelagic Surveys Ltd was founded on 14 September 1990, it's status at Companies House is "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Keith Michael N/A - 1
GRIFFITHS, Jane Roseanna N/A 17 July 2007 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Alison Miranda Constance 23 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 September 2015
SH01 - Return of Allotment of shares 16 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 17 July 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
363s - Annual Return 07 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 20 September 1994
RESOLUTIONS - N/A 10 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 23 December 1991
288 - N/A 15 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1990
RESOLUTIONS - N/A 24 October 1990
288 - N/A 24 October 1990
CERTNM - Change of name certificate 09 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
NEWINC - New incorporation documents 14 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.