Fasfa Limited YORK


Founded in 2000, Fasfa, classified under reg no. 04056795 is an active company. Currently registered at Meadowcroft Main Street YO62 6SH, York the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since March 12, 2008 Fasfa Limited is no longer carrying the name Frozen At Sea Fillets Association.

The company has 6 directors, namely Frank O., Julie W. and Andy H. and others. Of them, Lee S. has been with the company the longest, being appointed on 14 November 2000 and Frank O. has been with the company for the least time - from 12 March 2024. At present 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.

Fasfa Limited Address / Contact

Office Address Meadowcroft Main Street
Office Address2 Sinnington
Town York
Post code YO62 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056795
Date of Incorporation Mon, 21st Aug 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Frank O.

Position: Director

Appointed: 12 March 2024

Julie W.

Position: Director

Appointed: 27 September 2021

Andy H.

Position: Director

Appointed: 27 September 2021

Jogvan H.

Position: Director

Appointed: 20 January 2011

Sturlaugur H.

Position: Director

Appointed: 20 January 2011

Lee S.

Position: Director

Appointed: 14 November 2000

Matthew R.

Position: Director

Appointed: 20 March 2023

Resigned: 12 March 2024

Malcolm L.

Position: Secretary

Appointed: 20 March 2019

Resigned: 22 November 2021

Malcolm L.

Position: Director

Appointed: 24 January 2019

Resigned: 22 November 2021

John R.

Position: Secretary

Appointed: 01 November 2013

Resigned: 20 March 2019

Derek C.

Position: Director

Appointed: 22 May 2013

Resigned: 01 June 2021

Harald N.

Position: Director

Appointed: 24 January 2013

Resigned: 18 December 2020

Andrew W.

Position: Director

Appointed: 25 February 2011

Resigned: 02 May 2023

Julie S.

Position: Secretary

Appointed: 16 February 2011

Resigned: 01 November 2013

John R.

Position: Director

Appointed: 20 January 2011

Resigned: 25 April 2019

Paul S.

Position: Director

Appointed: 20 January 2011

Resigned: 21 April 2013

Johan O.

Position: Director

Appointed: 20 January 2011

Resigned: 24 January 2013

Francisco R.

Position: Director

Appointed: 20 January 2011

Resigned: 31 January 2013

Laurie L.

Position: Director

Appointed: 06 June 2003

Resigned: 31 January 2006

Steven T.

Position: Director

Appointed: 06 June 2003

Resigned: 30 October 2004

Andrew N.

Position: Director

Appointed: 06 June 2003

Resigned: 02 October 2009

Mortan J.

Position: Director

Appointed: 03 December 2001

Resigned: 20 January 2011

Eivind V.

Position: Director

Appointed: 23 October 2001

Resigned: 20 January 2011

Arni J.

Position: Director

Appointed: 20 December 2000

Resigned: 12 December 2005

Brett A.

Position: Director

Appointed: 11 December 2000

Resigned: 07 February 2002

Magni G.

Position: Director

Appointed: 06 December 2000

Resigned: 03 May 2005

Peter D.

Position: Director

Appointed: 06 December 2000

Resigned: 25 February 2011

Anthony S.

Position: Director

Appointed: 06 December 2000

Resigned: 01 January 2004

Michael C.

Position: Director

Appointed: 14 November 2000

Resigned: 06 June 2003

Thomas B.

Position: Director

Appointed: 14 November 2000

Resigned: 20 January 2011

John W.

Position: Director

Appointed: 14 November 2000

Resigned: 15 May 2004

Thomas D.

Position: Director

Appointed: 14 November 2000

Resigned: 12 February 2002

Gustaf B.

Position: Director

Appointed: 14 November 2000

Resigned: 20 January 2011

Richard V.

Position: Director

Appointed: 18 September 2000

Resigned: 21 July 2006

Timothy C.

Position: Secretary

Appointed: 18 September 2000

Resigned: 16 February 2011

Timothy C.

Position: Director

Appointed: 18 September 2000

Resigned: 20 January 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 18 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 18 September 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 18 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Julie W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Malcolm L. This PSC has significiant influence or control over the company,. Moving on, there is John R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Julie W.

Notified on 27 September 2021
Nature of control: significiant influence or control

Malcolm L.

Notified on 20 March 2019
Ceased on 22 November 2021
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: significiant influence or control

Company previous names

Frozen At Sea Fillets Association March 12, 2008
Flayhill September 5, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, June 2023
Free Download (4 pages)

Company search