You are here: bizstats.co.uk > a-z index > F list

F. Smales & Son (fish Merchants) Limited


F. Smales & Son (fish Merchants) started in year 1973 as Private Limited Company with registration number 01129885. The F. Smales & Son (fish Merchants) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Hull at 30 West Dock Street. Postal code: HU3 4HL.

The firm has 5 directors, namely Richard W., Robert J. and Robin O. and others. Of them, Robin O., Lee S., Simon S. have been with the company the longest, being appointed on 31 January 1991 and Richard W. and Robert J. have been with the company for the least time - from 17 March 2021. As of 13 May 2024, there were 11 ex directors - Nigel H., Lewis S. and others listed below. There were no ex secretaries.

This company operates within the HU3 4HL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1132774 . It is located at Unit E City Park Trading Estate, Dewsbury Road, Stoke-on-trent with a total of 8 carsand 1 trailers.

F. Smales & Son (fish Merchants) Limited Address / Contact

Office Address 30 West Dock Street
Office Address2 Hull
Town Hull
Post code HU3 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01129885
Date of Incorporation Fri, 17th Aug 1973
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Robin O.

Position: Secretary

Resigned:

Richard W.

Position: Director

Appointed: 17 March 2021

Robert J.

Position: Director

Appointed: 17 March 2021

Robin O.

Position: Director

Appointed: 31 January 1991

Lee S.

Position: Director

Appointed: 31 January 1991

Simon S.

Position: Director

Appointed: 31 January 1991

Nigel H.

Position: Director

Appointed: 01 June 2017

Resigned: 11 June 2020

Lewis S.

Position: Director

Appointed: 18 February 2014

Resigned: 16 April 2018

Jeffrey C.

Position: Director

Appointed: 31 October 2007

Resigned: 31 March 2017

Edward G.

Position: Director

Appointed: 01 October 2006

Resigned: 08 April 2013

Nigel H.

Position: Director

Appointed: 03 September 2002

Resigned: 31 August 2007

Benjamin S.

Position: Director

Appointed: 27 March 2000

Resigned: 10 November 2009

Alan R.

Position: Director

Appointed: 01 April 1994

Resigned: 30 September 2003

Edward B.

Position: Director

Appointed: 23 April 1992

Resigned: 31 March 2001

Michael B.

Position: Director

Appointed: 31 January 1991

Resigned: 20 April 1992

Colin S.

Position: Director

Appointed: 31 January 1991

Resigned: 08 April 2013

Ronald B.

Position: Director

Appointed: 31 January 1991

Resigned: 03 September 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Lee S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Simon S. This PSC owns 25-50% shares.

Lee S.

Notified on 6 June 2016
Nature of control: 25-50% shares

Simon S.

Notified on 6 June 2016
Nature of control: 25-50% shares

Transport Operator Data

Unit E City Park Trading Estate
Address Dewsbury Road
City Stoke-on-trent
Post code ST4 2TE
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 31st, March 2023
Free Download (26 pages)

Company search

Advertisements