Great Grimsby Seafood Village LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2022)
- all other documents available
- original incorporation documents
- 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
|
VAT Number of Great Grimsby Seafood Village Limited |
|
Last balance sheet date | 2022-09-30 | |
Trade Debtors | £13,466 | -99.13% |
Total assets | £2,695,265 | +2.43% |
GREAT GRIMSBY FISH MARKET LIMITED
Company type | Private Limited Company, Active |
Company Number | 05933443 |
Record last updated | Wednesday, September 27, 2017 5:52:55 AM UTC |
Official Address | Ocean House Fiskerton Way Great Grimsby Business Park Freshney There are 2 companies registered at this street |
Locality | Freshney |
Region | North East Lincolnshire, England |
Postal Code | DN379SZ |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2017 | Appointment of a man as Shareholder (25-50%) |  |
Financials | May 9, 2014 | Annual accounts |  |
Registry | Sep 19, 2013 | Annual return |  |
Financials | Jun 7, 2013 | Annual accounts |  |
Registry | May 10, 2013 | Appointment of a man as Director |  |
Registry | May 8, 2013 | Resignation of one Director |  |
Registry | Apr 19, 2013 | Appointment of a man as Director |  |
Registry | Apr 19, 2013 | Resignation of one Retired and one Director (a man) |  |
Registry | Oct 2, 2012 | Annual return |  |
Registry | Oct 2, 2012 | Change of particulars for director |  |
Registry | Oct 2, 2012 | Change of particulars for director 5933... |  |
Registry | Oct 2, 2012 | Change of particulars for director |  |
Registry | Oct 2, 2012 | Change of particulars for secretary |  |
Financials | Jan 9, 2012 | Annual accounts |  |
Registry | Oct 10, 2011 | Annual return |  |
Financials | Jun 28, 2011 | Annual accounts |  |
Registry | Jun 15, 2011 | Appointment of a man as Director |  |
Registry | Jun 15, 2011 | Appointment of a man as Director 5933... |  |
Registry | Mar 29, 2011 | Particulars of a mortgage or charge |  |
Registry | Mar 29, 2011 | Particulars of a mortgage or charge 5933... |  |
Registry | Jan 1, 2011 | Two appointments: 2 men |  |
Registry | Oct 6, 2010 | Annual return |  |
Financials | Oct 12, 2009 | Annual accounts |  |
Registry | Sep 30, 2009 | Annual return |  |
Financials | Oct 22, 2008 | Annual accounts |  |
Registry | Sep 29, 2008 | Annual return |  |
Financials | Jun 24, 2008 | Annual accounts |  |
Registry | Sep 19, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 19, 2007 | Annual return |  |
Registry | Dec 29, 2006 | Change of name certificate |  |
Registry | Dec 29, 2006 | Company name change |  |
Registry | Nov 3, 2006 | Resignation of a secretary |  |
Registry | Nov 3, 2006 | Resignation of a director |  |
Registry | Oct 27, 2006 | Appointment of a director |  |
Registry | Oct 27, 2006 | Appointment of a director 5933... |  |
Registry | Oct 20, 2006 | Resignation of 2 people: one Solicitor, one Secretary (a man) and one Director (a man) |  |
Registry | Oct 9, 2006 | Two appointments: 2 men |  |
Registry | Sep 13, 2006 | Two appointments: 2 men 5933... |  |