DAILY FISH SUPPLIES LIMITED
Overview
Company Name | DAILY FISH SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02033902 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAILY FISH SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAILY FISH SUPPLIES LIMITED located?
Registered Office Address | Bidfood Wight Moss Way Southport Business Park PR8 4HQ Southport England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAILY FISH SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DAILY FISH SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for DAILY FISH SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ | 1 pages | AD04 | ||
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on Jan 29, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 5 Foul Lane Southport PR9 7RS | 1 pages | AD02 | ||
Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London England N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE | 1 pages | AD02 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of DAILY FISH SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDER, Stephen David | Secretary | Wight Moss Way Southport Business Park PR8 4HQ Southport Bidfood England | 288373170001 | |||||||
BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | Cfo | 193167780001 | ||||
SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | Ceo | 272728490002 | ||||
AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221512950001 | |||||||
LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272803070001 | |||||||
LEA, Robert Kenneth | Secretary | 3 Curtis Road RM11 3NP Hornchurch Essex | British | 17169950002 | ||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | 173391220001 | |||||||
OSWALD, Stephen Andrew | Secretary | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | Accountant | 129688190001 | |||||
BAXENDALE, Toby Oliver James | Director | Ayot Bury AL6 9BG Ayot St Peter Hertfordshire | United Kingdom | British | Chairman | 107950400001 | ||||
CAPITELLI, James | Director | 10 Davenham Avenue HA6 3HN Northwood Middlesex | British | Company Director | 17169960001 | |||||
CORRADI, Renato Benedetto Giovanni | Director | 50 Village Road Bush Hill Park EN1 2ET Enfield Middlesex | United Kingdom | British | Company Director | 17169980003 | ||||
GOWER, Paul Matthew | Director | Mount Bures Road Wakes Colne CO6 2AP Colchester Goodwins Farm Essex | United Kingdom | British | Director | 41943830006 | ||||
LEA, Robert Kenneth | Director | 3 Curtis Road RM11 3NP Hornchurch Essex | United Kingdom | British | Company Director | 17169950002 | ||||
LEVITT, Martyn John | Director | 7 Witchford Panshanger AL7 2PR Welwyn Garden City Hertfordshire | Great Britain | British | Finance Director | 41222850002 | ||||
NICHOLSON, Ingrid | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | England | British | Group Finance Director | 161714760003 | ||||
NORTH, Darren Charles | Director | 10 Peartree Close Doddinghurst CM15 0TU Brentwood | United Kingdom | British | Director | 76992090003 | ||||
NOTARO, Bruno | Director | 12 Grimsdyke Crescent Arkley EN5 4AG Barnet Hertfordshire | United Kingdom | British | Company Director | 17169990001 | ||||
OSWALD, Stephen Andrew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | England | British | Chief Executive | 129688190001 | ||||
RAGGIO, Roberto | Director | 23 Stone Hall Road N21 1LR London | Italian | Company Director | 17169970001 | |||||
SHEA, Peter Daniel | Director | 48 Bishopsgate EC2N 4AJ London | British | Director | 1173670004 | |||||
STAMP, Graham Peter | Director | Shona Wantage Road RG8 9LB Streatley Berkshire | British | Financial Services | 33159560003 | |||||
VELLA, Stephen Michael | Director | 16 Woodland Way IT8 0RG Woodford Green Essex | United Kingdom | British | Fish Merchant | 122316400001 | ||||
WILLMOTT, Daniel Edward | Director | 48 Bishopsgate EC2N 4AJ London | British | Banker | 94298830001 |
Who are the persons with significant control of DAILY FISH SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidfresh Limited | Apr 06, 2016 | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0