Scofish Distribution Limited TOLLESHUNT MAJOR


Scofish Distribution started in year 1997 as Private Limited Company with registration number 03462798. The Scofish Distribution company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ.

At present there are 2 directors in the the firm, namely David S. and Chris P.. In addition one secretary - Chris P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scofish Distribution Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462798
Date of Incorporation Mon, 10th Nov 1997
Industry Freight transport by road
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David S.

Position: Director

Appointed: 10 November 2022

Chris P.

Position: Director

Appointed: 11 November 2006

Chris P.

Position: Secretary

Appointed: 19 April 2001

Gary B.

Position: Director

Appointed: 05 March 2009

Resigned: 01 March 2016

Pauline J.

Position: Director

Appointed: 11 November 2006

Resigned: 05 March 2009

Jean M.

Position: Director

Appointed: 28 September 2001

Resigned: 02 March 2007

Irene J.

Position: Secretary

Appointed: 17 August 2000

Resigned: 26 February 2001

John L.

Position: Secretary

Appointed: 10 November 1997

Resigned: 17 August 2000

London Law Services Limited

Position: Nominee Director

Appointed: 10 November 1997

Resigned: 10 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1997

Resigned: 10 November 1997

John L.

Position: Director

Appointed: 10 November 1997

Resigned: 21 June 1999

Kevin L.

Position: Director

Appointed: 10 November 1997

Resigned: 08 March 2001

David S.

Position: Director

Appointed: 10 November 1997

Resigned: 21 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is David S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Fish Transport Limited that put Gibraltar, Gibraltar as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 19 January 2018
Nature of control: significiant influence or control

Fish Transport Limited

206 Main Street, Gibraltar, Gibraltar, Gibraltar

Legal authority Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 101994
Notified on 1 July 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-49 427-99 424-95 980-90 258     
Balance Sheet
Cash Bank On Hand    36 25319 62522 44119 26332 434
Current Assets888 7811 159 5581 119 655155 8961 719 5703 772 395438 699442 937503 466
Debtors860 1351 140 3291 106 874138 0631 683 3173 752 770416 258423 674471 032
Net Assets Liabilities    29 581136 809140 728196 853202 606
Other Debtors    69 360602 10085 3072 718141 536
Property Plant Equipment    3 3192 206   
Cash Bank In Hand28 64619 22912 78117 833     
Net Assets Liabilities Including Pension Asset Liability-49 427-99 424-95 980-90 258     
Tangible Fixed Assets62 22434 71129 63019 820     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-49 527-99 524-96 080-90 358     
Shareholder Funds-49 427-99 424-95 980-90 258     
Other
Accumulated Depreciation Impairment Property Plant Equipment    551 723552 836555 042  
Amounts Owed By Related Parties    1 610 1593 148 688325 414414 561322 776
Average Number Employees During Period      112
Creditors    1 692 91985 255298 745246 718301 380
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -913-249139114
Increase From Depreciation Charge For Year Property Plant Equipment     1 1132 206  
Issue Equity Instruments     10 000   
Net Current Assets Liabilities-109 362-133 069-124 503-109 20426 651134 079139 954196 219202 086
Other Creditors    1 639 91588 85487 05483 5892 000
Other Taxation Social Security Payable      131 267158 060105 616
Profit Loss    83 91697 228   
Property Plant Equipment Gross Cost    555 042555 042555 042  
Provisions For Liabilities Balance Sheet Subtotal    389-524-774-634-520
Total Assets Less Current Liabilities-47 138-98 358-94 873-89 38429 970136 285139 954  
Trade Creditors Trade Payables    53 004-3 59980 4245 069193 764
Trade Debtors Trade Receivables    3 7981 9815 5376 3956 720
Creditors Due Within One Year998 1431 292 6271 244 158265 100     
Fixed Assets62 22434 71129 63019 820     
Number Shares Allotted 100100100     
Par Value Share 111     
Provisions For Liabilities Charges2 2891 0661 107874     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions  9 417      
Tangible Fixed Assets Cost Or Valuation569 797569 797579 214574 754     
Tangible Fixed Assets Depreciation507 573535 086549 584554 934     
Tangible Fixed Assets Depreciation Charged In Period 27 51314 4987 970     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 620     
Tangible Fixed Assets Disposals   4 460     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 6th, March 2024
Free Download (8 pages)

Company search

Advertisements