Daily Fish Supplies Limited SOUTHPORT


Daily Fish Supplies started in year 1986 as Private Limited Company with registration number 02033902. The Daily Fish Supplies company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Southport at Unit 5A Crowland Business Park. Postal code: PR9 7RS.

Currently there are 2 directors in the the company, namely Andrew S. and Alison B.. In addition one secretary - Stephen B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daily Fish Supplies Limited Address / Contact

Office Address Unit 5A Crowland Business Park
Office Address2 Foul Lane
Town Southport
Post code PR9 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033902
Date of Incorporation Thu, 3rd Jul 1986
Industry Dormant Company
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 15 October 2021

Andrew S.

Position: Director

Appointed: 31 July 2020

Alison B.

Position: Director

Appointed: 31 July 2020

Robert L.

Position: Secretary

Resigned: 26 August 2008

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Amy A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 19 November 2018

Ingrid N.

Position: Secretary

Appointed: 30 June 2012

Resigned: 01 January 2017

Ingrid N.

Position: Director

Appointed: 22 November 2011

Resigned: 31 July 2020

Stephen O.

Position: Secretary

Appointed: 26 August 2008

Resigned: 30 June 2012

Paul G.

Position: Director

Appointed: 26 August 2008

Resigned: 30 August 2011

Stephen O.

Position: Director

Appointed: 26 August 2008

Resigned: 29 February 2020

Toby B.

Position: Director

Appointed: 03 October 2007

Resigned: 26 August 2008

Darren N.

Position: Director

Appointed: 03 October 2007

Resigned: 22 November 2010

Martyn L.

Position: Director

Appointed: 03 October 2007

Resigned: 29 May 2008

Peter S.

Position: Director

Appointed: 17 November 2003

Resigned: 23 April 2004

Daniel W.

Position: Director

Appointed: 17 November 2003

Resigned: 23 April 2004

Graham S.

Position: Director

Appointed: 17 November 2003

Resigned: 23 April 2004

Stephen V.

Position: Director

Appointed: 31 March 2000

Resigned: 30 August 2011

Roberto R.

Position: Director

Appointed: 30 September 1991

Resigned: 12 December 1996

Robert L.

Position: Director

Appointed: 30 September 1991

Resigned: 30 August 2011

Renato C.

Position: Director

Appointed: 30 September 1991

Resigned: 30 August 2011

James C.

Position: Director

Appointed: 30 September 1991

Resigned: 19 January 1999

Bruno N.

Position: Director

Appointed: 30 September 1991

Resigned: 23 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Bidfresh Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bidfresh Limited

Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 04227047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth300300300     
Balance Sheet
Debtors300300300300300300300300
Other Debtors  300300300300300300
Reserves/Capital
Called Up Share Capital300300300     
Shareholder Funds300300300     
Other
Number Shares Allotted 300300     
Par Value Share 11     
Share Capital Allotted Called Up Paid300300300     
Total Assets Less Current Liabilities300300300300300300300300

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, January 2024
Free Download (5 pages)

Company search