About

Registered Number: 06287331
Date of Incorporation: 20/06/2007 (17 years ago)
Company Status: Active
Registered Address: Lygon House, 50 London Road, Bromley, Kent, BR1 3RA,

 

Unique Seafood Pelagic Ltd was founded on 20 June 2007 and has its registered office in Kent, it's status is listed as "Active". There are 2 directors listed as Nissen, Harald, Bedford, Brent for this company. We don't know the number of employees at Unique Seafood Pelagic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Brent 01 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NISSEN, Harald 31 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 21 June 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 June 2018
MR04 - N/A 27 November 2017
MR01 - N/A 21 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 April 2017
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
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 08 April 2015
AR01 - Annual Return 23 July 2014
MR01 - N/A 09 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 13 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AP03 - Appointment of secretary 05 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 17 November 2011
SH08 - Notice of name or other designation of class of shares 17 November 2011
AD01 - Change of registered office address 31 October 2011
SH01 - Return of Allotment of shares 28 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 21 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
CERTNM - Change of name certificate 30 October 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 22 September 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.