Southbank Fresh Fish Limited SOUTHPORT


Southbank Fresh Fish started in year 2002 as Private Limited Company with registration number 04490281. The Southbank Fresh Fish company has been functioning successfully for twenty two 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.

At the moment there are 2 directors in the the firm, namely Alison B. and Andrew S.. In addition one secretary - Stephen B. - is with the company. At the moment 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.

Southbank Fresh Fish 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 04490281
Date of Incorporation Fri, 19th Jul 2002
Industry Dormant Company
End of financial Year 30th June
Company age 22 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 Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 15 October 2021

Alison B.

Position: Director

Appointed: 31 July 2020

Andrew S.

Position: Director

Appointed: 31 July 2020

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Ingrid N.

Position: Secretary

Appointed: 19 November 2018

Resigned: 31 July 2020

Amy A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 19 November 2018

Ingrid N.

Position: Secretary

Appointed: 26 October 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: 26 October 2012

Stephen O.

Position: Director

Appointed: 26 August 2008

Resigned: 29 February 2020

Paul G.

Position: Director

Appointed: 26 August 2008

Resigned: 20 June 2011

Darren N.

Position: Director

Appointed: 26 August 2008

Resigned: 22 November 2010

Toby B.

Position: Director

Appointed: 06 February 2008

Resigned: 26 August 2008

Martyn L.

Position: Secretary

Appointed: 06 February 2008

Resigned: 26 August 2008

Leslie I.

Position: Director

Appointed: 19 July 2002

Resigned: 22 December 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Jacqueline I.

Position: Director

Appointed: 19 July 2002

Resigned: 22 December 2010

Jacqueline I.

Position: Secretary

Appointed: 19 July 2002

Resigned: 06 February 2008

London Law Services Limited

Position: Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Bidfresh Limited from London, England. This PSC is classified 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 Copanies 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 Worth100100100     
Balance Sheet
Debtors100100100100100100100100
Reserves/Capital
Called Up Share Capital100100100     
Shareholder Funds100100100     
Other
Amounts Owed By Group Undertakings  100100100100100100
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Total Assets Less Current Liabilities100100100100100100100100

Company filings

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

Company search