Deeside Marine LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £147,439 -26.67% Employees £12 -8.34% Total assets £504,990 -0.03%
JACK ROBINSON (TRAWLERS) LIMITED
Company type Private Limited Company , Active Company Number 00560811 Record last updated Wednesday, April 25, 2018 7:32:28 AM UTC Official Address Two Humber Quays Wellington Street West Myton There are 32 companies registered at this street
Postal Code HU12BN Sector Manufacture of other fabricated metal products n.e.c.
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 10, 2013 Striking-off action suspended Registry Jun 13, 2013 Striking-off action suspended 4199... Registry Apr 30, 2013 First notification of strike - off in london gazette Registry Apr 22, 2013 Striking off application by a company Registry Feb 28, 2013 Annual return Registry May 24, 2012 Annual return 4199... Registry May 24, 2012 Resignation of one Secretary Financials May 18, 2012 Annual accounts Financials Apr 14, 2011 Annual accounts 4199... Financials Sep 10, 2010 Annual accounts Registry Jul 30, 2010 Resignation of one Secretary Registry Jul 23, 2010 Order of court - restoration Registry Feb 14, 2010 Resignation of one Secretary (a woman) Registry May 12, 2009 Second notification of strike-off action in london gazette Registry Apr 20, 2009 Change in situation or address of registered office Registry Jan 27, 2009 First notification of strike - off in london gazette Registry Jan 19, 2009 Application for striking off Registry Sep 16, 2008 Annual return Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 9, 2008 Annual accounts Registry Apr 10, 2008 Change in situation or address of registered office Registry Nov 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 26, 2007 Declaration that part of the property or undertaking charges Registry Jul 15, 2007 Resignation of a secretary Registry Jul 15, 2007 Appointment of a secretary Registry Jun 6, 2007 Resignation of a woman Registry Jun 6, 2007 Appointment of a woman as Secretary Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Registry Mar 14, 2007 Annual return Financials Oct 26, 2006 Annual accounts Registry Sep 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2006 Annual return Financials Feb 1, 2006 Annual accounts Registry Jan 5, 2006 Resignation of a secretary Registry Jan 5, 2006 Appointment of a secretary Registry Jul 9, 2005 Resignation of a secretary Registry Jul 9, 2005 Appointment of a secretary Registry Jul 1, 2005 Appointment of a woman Registry Jul 1, 2005 Resignation of one Secretary (a woman) Registry Mar 9, 2005 Annual return Financials Jan 18, 2005 Annual accounts Registry Mar 23, 2004 Annual return Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Financials Nov 12, 2003 Annual accounts Registry Mar 1, 2003 Annual return Financials Dec 30, 2002 Annual accounts Financials Apr 30, 2002 Annual accounts 4199... Registry Mar 1, 2002 Annual return Registry Mar 1, 2001 Annual return 4199... Registry Feb 21, 2001 Appointment of a secretary Registry Feb 14, 2001 Resignation of one Secretary (a woman) Registry Feb 14, 2001 Appointment of a woman as Secretary Registry Feb 12, 2001 Change in situation or address of registered office Financials Feb 2, 2001 Annual accounts Registry Dec 8, 2000 Particulars of a mortgage or charge Registry Dec 8, 2000 Particulars of a mortgage or charge 4199... Registry Mar 27, 2000 Annual return Financials Nov 1, 1999 Annual accounts Registry Sep 9, 1999 Particulars of a mortgage or charge Registry Jun 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 11, 1999 Particulars of a mortgage or charge Registry May 11, 1999 Particulars of a mortgage or charge 4199... Registry May 11, 1999 Particulars of a mortgage or charge Registry Apr 9, 1999 Annual return Registry Dec 16, 1998 Particulars of a mortgage or charge Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Registry Dec 16, 1998 Particulars of a mortgage or charge Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Registry Dec 16, 1998 Particulars of a mortgage or charge Registry Dec 16, 1998 Particulars of a mortgage or charge 4199... Registry Dec 16, 1998 Particulars of a mortgage or charge Financials Oct 28, 1998 Annual accounts Registry Mar 20, 1998 Annual return Registry Nov 12, 1997 Particulars of a mortgage or charge Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Registry Nov 12, 1997 Particulars of a mortgage or charge Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Registry Nov 12, 1997 Particulars of a mortgage or charge Registry Nov 12, 1997 Particulars of a mortgage or charge 4199... Registry Nov 6, 1997 Change in situation or address of registered office Financials Nov 2, 1997 Annual accounts Registry Oct 14, 1997 Particulars of a mortgage or charge Registry Aug 22, 1997 Company name change Registry Aug 21, 1997 Change of name certificate Registry Jul 15, 1997 Appointment of a director Registry Jul 15, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 4199... Registry Jul 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 2, 1997 Resignation of a director Registry Jul 2, 1997 Resignation of a director 4199... Registry Jul 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge