About

Registered Number: 02738303
Date of Incorporation: 07/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Lobster Ponds, Rock Street, New Quay, Carmarthenshire, SA45 9PL,

 

Quay Fresh & Frozen Foods Ltd was registered on 07 August 1992, it's status in the Companies House registry is set to "Active". Andrews, Dean, Arrow, Jane, Arrow, Josephine are the current directors of Quay Fresh & Frozen Foods Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Dean 09 November 1998 - 1
ARROW, Jane 09 September 1992 21 December 1999 1
ARROW, Josephine 17 September 1992 08 June 1995 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 20 August 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 September 2015
MR04 - N/A 20 August 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 August 2013
SH01 - Return of Allotment of shares 16 August 2013
MR04 - N/A 13 April 2013
SH01 - Return of Allotment of shares 31 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 26 September 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 30 October 2004
RESOLUTIONS - N/A 27 September 2004
169 - Return by a company purchasing its own shares 27 September 2004
AA - Annual Accounts 21 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 08 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 10 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 04 September 2001
225 - Change of Accounting Reference Date 07 March 2001
AA - Annual Accounts 13 February 2001
225 - Change of Accounting Reference Date 25 September 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 07 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1996
AA - Annual Accounts 17 October 1995
288 - N/A 06 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 16 August 1995
395 - Particulars of a mortgage or charge 16 August 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 16 September 1994
395 - Particulars of a mortgage or charge 16 September 1994
363s - Annual Return 08 August 1994
395 - Particulars of a mortgage or charge 13 July 1994
395 - Particulars of a mortgage or charge 30 June 1994
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 15 October 1993
395 - Particulars of a mortgage or charge 11 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
363b - Annual Return 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
288 - N/A 08 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 30 September 1992
CERTNM - Change of name certificate 17 September 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 1995 Fully Satisfied

N/A

Debenture 11 August 1995 Fully Satisfied

N/A

Legal charge relating to rights under a supply agreement 14 September 1994 Fully Satisfied

N/A

Debenture 14 September 1994 Fully Satisfied

N/A

Legal charge 28 June 1994 Fully Satisfied

N/A

Debenture 28 June 1994 Fully Satisfied

N/A

Legal charge 30 September 1993 Fully Satisfied

N/A

Debenture 30 September 1993 Fully Satisfied

N/A

Debenture 18 September 1992 Fully Satisfied

N/A

Legal charge 18 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.