Established in 1997, Unique Seafood Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Nissen, Harald, Sperre, Inger Marie, Funder Nissen, Marianne, Henriksen, Malene, Nielsen, Ole, Tvedt, Yngve for this business. We don't know the number of employees at Unique Seafood Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPERRE, Inger Marie | 18 June 2007 | - | 1 |
NIELSEN, Ole | 16 September 2006 | 13 March 2017 | 1 |
TVEDT, Yngve | 16 September 2006 | 18 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NISSEN, Harald | 31 January 2013 | - | 1 |
FUNDER NISSEN, Marianne | 14 May 1997 | 18 April 2005 | 1 |
HENRIKSEN, Malene | 18 April 2005 | 26 October 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 07 June 2018 | |
MR01 - N/A | 04 April 2018 | |
CS01 - N/A | 29 January 2018 | |
MR04 - N/A | 27 November 2017 | |
MR01 - N/A | 17 October 2017 | |
MR01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 05 May 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
CS01 - N/A | 13 February 2017 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH03 - Change of particulars for secretary | 30 November 2016 | |
CH01 - Change of particulars for director | 29 November 2016 | |
AD01 - Change of registered office address | 29 November 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 24 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
AR01 - Annual Return | 05 February 2015 | |
MR04 - N/A | 15 July 2014 | |
MR01 - N/A | 09 July 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AP03 - Appointment of secretary | 19 August 2013 | |
TM02 - Termination of appointment of secretary | 19 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2013 | |
MR04 - N/A | 20 June 2013 | |
MR04 - N/A | 20 June 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 17 February 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 03 February 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
AD01 - Change of registered office address | 31 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
AA01 - Change of accounting reference date | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363s - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
363s - Annual Return | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 31 July 2002 | |
287 - Change in situation or address of Registered Office | 14 February 2002 | |
363s - Annual Return | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 17 December 2001 | |
AA - Annual Accounts | 09 November 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
363s - Annual Return | 07 March 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
AA - Annual Accounts | 13 October 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
363s - Annual Return | 10 February 2000 | |
AA - Annual Accounts | 29 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 10 February 1998 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 27 September 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 February 1997 | |
288b - Notice of resignation of directors or secretaries | 12 February 1997 | |
NEWINC - New incorporation documents | 27 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2018 | Outstanding |
N/A |
A registered charge | 17 October 2017 | Outstanding |
N/A |
A registered charge | 18 September 2017 | Outstanding |
N/A |
A registered charge | 07 July 2014 | Fully Satisfied |
N/A |
Debenture | 20 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 11 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 2000 | Fully Satisfied |
N/A |
Debenture | 25 September 1997 | Fully Satisfied |
N/A |