PREMIER SEAFOODS LIMITED - GRIMSBY
Company Profile | Company Filings |
Overview
PREMIER SEAFOODS LIMITED is a Private Limited Company from GRIMSBY ENGLAND and has the status: Active.
PREMIER SEAFOODS LIMITED was incorporated 28 years ago on 16/10/1995 and has the registered number: 03114173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.
PREMIER SEAFOODS LIMITED was incorporated 28 years ago on 16/10/1995 and has the registered number: 03114173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.
PREMIER SEAFOODS LIMITED - GRIMSBY
This company is listed in the following categories:
46380 - Wholesale of other food, including fish, crustaceans and molluscs
46380 - Wholesale of other food, including fish, crustaceans and molluscs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
3 RIBY STREET
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JULIE ANN MARSHALL | Aug 1965 | British | Director | 2020-05-29 | CURRENT |
MR NATHAN JAMES GODLEY | Nov 1973 | British | Director | 2016-08-01 | CURRENT |
MR NATHAN JAMES GODLEY | Secretary | 2016-08-01 | CURRENT | ||
GEORGE WEDD | Apr 1947 | British | Director | 1996-01-11 UNTIL 2008-11-30 | RESIGNED |
MR KEITH JOHN STOTT | Apr 1959 | British | Director | 1996-01-11 UNTIL 2004-08-27 | RESIGNED |
MR PETER WILLIAM PINCHBECK | Feb 1953 | British | Director | 2007-12-14 UNTIL 2016-08-01 | RESIGNED |
GARTH HUBBERT | Nov 1931 | Director | 1995-10-16 UNTIL 2007-12-14 | RESIGNED | |
FRANK JOHN GOOD | Aug 1940 | British | Director | 1995-10-16 UNTIL 2007-12-14 | RESIGNED |
KEVIN THOMAS BROWN | May 1958 | British | Nominee Director | 1995-10-16 UNTIL 1995-10-16 | RESIGNED |
SECRETAIRE LIMITED | Nominee Secretary | 1995-10-16 UNTIL 1995-10-16 | RESIGNED | ||
NATALIE TERESA MASON | British | Secretary | 2013-12-12 UNTIL 2016-08-01 | RESIGNED | |
GARTH HUBBERT | Nov 1931 | Secretary | 1995-10-16 UNTIL 2007-12-14 | RESIGNED | |
MRS MARILYN HAMILTON | Feb 1948 | Secretary | 2007-12-14 UNTIL 2013-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathan James Godley | 2016-08-01 | 11/1973 | Grimsby North East Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Premier_Seafoods_Ltd_31_Oct_2023_companies_house_set_of_accounts.html | 2024-01-30 | 31-10-2023 | £48,859 Cash £36,563 equity |
Premier_Seafoods_Ltd_31_Oct_2022_companies_house_set_of_accounts.html | 2023-06-10 | 31-10-2022 | £57,477 Cash £31,581 equity |
Premier_Seafoods_Ltd_31_Oct_2021_companies_house_set_of_accounts.html | 2022-01-21 | 31-10-2021 | £91,064 Cash £87,033 equity |
Premier Seafoods Limited 31/10/2020 iXBRL | 2021-01-21 | 31-10-2020 | £120,245 Cash £103,453 equity |
Premier Seafoods Limited 31/10/2019 iXBRL | 2020-01-28 | 31-10-2019 | £40,857 Cash £54,960 equity |
Premier Seafoods Limited 31/10/2018 iXBRL | 2019-02-22 | 31-10-2018 | £28,558 Cash £45,470 equity |