About

Registered Number: 06901305
Date of Incorporation: 11/05/2009 (15 years ago)
Company Status: Active
Registered Address: 39 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA

 

Having been setup in 2009, Sankeys Fishmongers Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Anderson, Graeme Scott, Sankey, Matthew Guy Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graeme Scott 14 August 2009 - 1
SANKEY, Matthew Guy Richard 11 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 31 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 11 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2010
AA01 - Change of accounting reference date 14 June 2010
AD01 - Change of registered office address 14 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 13 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 June 2012 Outstanding

N/A

Debenture 02 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.