Sunderland Live Lobsters, Prawns And Fish Limited SUNDERLAND


Sunderland Live Lobsters, Prawns And Fish started in year 1994 as Private Limited Company with registration number 02916985. The Sunderland Live Lobsters, Prawns And Fish company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Sunderland at Fish Quay. Postal code: SR1 2JR. Since August 30, 2002 Sunderland Live Lobsters, Prawns And Fish Limited is no longer carrying the name Bryan Little (live Lobsters Boats Agent).

The company has 2 directors, namely John P., Simon K.. Of them, John P., Simon K. have been with the company the longest, being appointed on 1 April 2013. 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.

Sunderland Live Lobsters, Prawns And Fish Limited Address / Contact

Office Address Fish Quay
Office Address2 Low Street
Town Sunderland
Post code SR1 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916985
Date of Incorporation Fri, 8th Apr 1994
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

John P.

Position: Director

Appointed: 01 April 2013

Simon K.

Position: Director

Appointed: 01 April 2013

Weidong T.

Position: Director

Appointed: 08 October 2012

Resigned: 31 March 2013

Simon L.

Position: Director

Appointed: 20 March 2003

Resigned: 08 October 2012

Bryan L.

Position: Director

Appointed: 01 April 1999

Resigned: 20 August 2014

Eleanor L.

Position: Director

Appointed: 01 April 1999

Resigned: 08 October 2012

Eleanor L.

Position: Secretary

Appointed: 01 April 1999

Resigned: 08 October 2012

Joan M.

Position: Secretary

Appointed: 25 April 1994

Resigned: 01 April 1999

Clifford C.

Position: Director

Appointed: 25 April 1994

Resigned: 01 April 1999

John D.

Position: Director

Appointed: 25 April 1994

Resigned: 01 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1994

Resigned: 25 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1994

Resigned: 25 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Simon K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is John P. This PSC has significiant influence or control over the company,.

Simon K.

Notified on 9 April 2016
Nature of control: significiant influence or control

John P.

Notified on 9 April 2016
Nature of control: significiant influence or control

Company previous names

Bryan Little (live Lobsters Boats Agent) August 30, 2002
Mayfair (1994) June 9, 1998
Kitshare Services May 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 27318 72561 00435 34711 075
Current Assets32 34429 74272 51744 35332 886
Debtors8 8715 6179 1137 70613 895
Net Assets Liabilities-1 0708 36014 37520 28126 285
Other Debtors2 3965 6179 1137 706 
Property Plant Equipment2 5868 5696 4454 3213 082
Total Inventories7 2005 4002 4001 3007 916
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1565 3567 4809 60412 160
Average Number Employees During Period56666
Bank Borrowings Overdrafts19 1039 49640 00016 548 
Creditors36 00029 95124 58711 8451 941
Fixed Assets2 5868 5696 4454 3213 082
Increase From Depreciation Charge For Year Property Plant Equipment 5172 1242 1241 239
Net Current Assets Liabilities-3 656-20947 93032 50830 945
Other Creditors7 9907 9907 990200 
Other Inventories7 2005 400   
Property Plant Equipment Gross Cost8 74213 92513 92513 92515 242
Taxation Social Security Payable96 2258 6026 383 
Total Additions Including From Business Combinations Property Plant Equipment 6 500   
Total Assets Less Current Liabilities-1 0708 36054 37536 82934 027
Trade Creditors Trade Payables8 8986 2407 9955 262 
Trade Debtors Trade Receivables6 475    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
Free Download (13 pages)

Company search

Advertisements