About

Registered Number: 03114173
Date of Incorporation: 16/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 3 Riby Street, Grimsby, North East Lincolnshire, DN31 3HF,

 

Founded in 1995, Premier Seafoods Ltd have registered office in Grimsby, it's status in the Companies House registry is set to "Active". The companies directors are listed as Godley, Nathan James, Godley, Nathan James, Marshall, Julie Ann, Mason, Natalie Teresa, Good, Frank John, Wedd, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODLEY, Nathan James 01 August 2016 - 1
MARSHALL, Julie Ann 29 May 2020 - 1
GOOD, Frank John 16 October 1995 14 December 2007 1
WEDD, George 11 January 1996 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GODLEY, Nathan James 01 August 2016 - 1
MASON, Natalie Teresa 12 December 2013 01 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 24 October 2018
CH03 - Change of particulars for secretary 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 12 October 2016
AD01 - Change of registered office address 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AP03 - Appointment of secretary 08 August 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 13 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 04 February 2014
AP03 - Appointment of secretary 10 January 2014
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 20 October 1996
287 - Change in situation or address of Registered Office 15 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
NEWINC - New incorporation documents 16 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.