NORTH EAST FISHERIES LIMITED

C/O Andrew Marr International Limited C/O Andrew Marr International Limited, Hessle, HU13 0EE, East Yorkshire
StatusACTIVE
Company No.08853787
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

NORTH EAST FISHERIES LIMITED is an active private limited company with number 08853787. It was incorporated 10 years, 4 months, 1 day ago, on 21 January 2014. The company address is C/O Andrew Marr International Limited C/O Andrew Marr International Limited, Hessle, HU13 0EE, East Yorkshire.



Company Fillings

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts amended with accounts type small

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morgan Farrar

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Regan

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Morgan Farrar

Appointment date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Christopher Brian Burt

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-24

Officer name: Christopher Brian Burt

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MARRNEWCO2 LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sebastian Andrew Marr

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD HOC CAPITAL LLP

44 MARRYAT ROAD,LONDON,SW19 5BD

Number:OC400422
Status:ACTIVE
Category:Limited Liability Partnership

BALA INFOTECH LIMITED

122 RAYNERS LANE,HARROW,HA2 0UR

Number:07822487
Status:ACTIVE
Category:Private Limited Company

IDEAL CREDIT SOLUTIONS (NI) LTD

32 ENTERPRISE HOUSE LISBURN ENTERPRISE CENTRE,LISBURN,BT28 2BP

Number:NI623301
Status:ACTIVE
Category:Private Limited Company

SPORTPROJECT LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:10393119
Status:ACTIVE
Category:Private Limited Company

TAYLOR CONSTRUCTION PLANT LIMITED

QUAYSIDE INDUSTRIAL PARK,MALDON,CM9 5FA

Number:02373851
Status:ACTIVE
Category:Private Limited Company

TOGETHER FOR CHILDREN SUNDERLAND LIMITED

CIVIC CENTRE,SUNDERLAND,SR2 7DN

Number:10085290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source