NORTHERN FISH IMPORTS LIMITED

Unit 7n South Humberside Industrial Estate Unit 7n South Humberside Industrial Estate, Grimsby, DN31 2TG, South Humberside, United Kingdom
StatusACTIVE
Company No.09166798
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

NORTHERN FISH IMPORTS LIMITED is an active private limited company with number 09166798. It was incorporated 9 years, 9 months, 28 days ago, on 07 August 2014. The company address is Unit 7n South Humberside Industrial Estate Unit 7n South Humberside Industrial Estate, Grimsby, DN31 2TG, South Humberside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-07

Old address: Unit 1 Link House South Humberside Industrial Estate Estate Road1 Grimsby South Humberside DN31 2TB United Kingdom

New address: Unit 7N South Humberside Industrial Estate Estate Road 6 Grimsby South Humberside DN31 2TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091667980001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Steven Sharp

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Anne Pickett

Change date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Unit 1 Link House South Humberside Industrial Estate Estate Road1 Grimsby South Humberside DN31 2TB

Change date: 2018-01-10

Old address: Ashleigh Market Place Tetney Grimsby South Humberside DN36 5NN

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091667980001

Charge creation date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Pickett

Appointment date: 2014-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Sharp

Termination date: 2014-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR STREET CAPITAL SPECIAL OPS LIMITED

40-44 NEWMAN STREET,LONDON,W1T 1QD

Number:11002977
Status:ACTIVE
Category:Private Limited Company

AYRSHIRE TRADE FRAMES DIRECT LTD

15 THORNYFLAT ROAD,AYR,KA8 0NA

Number:SC557930
Status:ACTIVE
Category:Private Limited Company

DIFFERENTIA CONSULTING LTD.

BEACON HOUSE IBSTONE ROAD,HIGH WYCOMBE,HP14 3FE

Number:04478146
Status:ACTIVE
Category:Private Limited Company

NORWALOS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11479892
Status:ACTIVE
Category:Private Limited Company

SL INVEST MEXICO LP

8-11 GROSVENOR COURT,CHESTER,CH1 1HG

Number:LP015924
Status:ACTIVE
Category:Limited Partnership

SOUTHERN POWERGRID LIMITED

2ND FLOOR LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF

Number:07759289
Status:ACTIVE
Category:Private Limited Company

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