DORSET CLEANERFISH LIMITED
Overview
| Company Name | DORSET CLEANERFISH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10253356 |
| 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 DORSET CLEANERFISH LIMITED?
- Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DORSET CLEANERFISH LIMITED located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DORSET CLEANERFISH 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 DORSET CLEANERFISH LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for DORSET CLEANERFISH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
Cessation of Mowi Scotland Ltd as a person with significant control on Aug 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Cervellos Limited as a person with significant control on Aug 29, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Piotr Kamil Kapinos as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Paul Declan Brady as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Daniel Peter Tierney as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 71-75 71-75, Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 04, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to 71-75 71-75, Shelton Street Covent Garden London WC2H 9JQ on Sep 04, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dougie Ian Hunter as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Marine Harvest (Scotland) Limited as a person with significant control on Jun 21, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Native Marine Centre Ltd as a person with significant control on Jun 21, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on May 25, 2023 | 2 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Anthony Prickett as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robin Webb as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Prickett as a secretary on Aug 30, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of DORSET CLEANERFISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Paul Declan, Mr. | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Ireland | Irish | 326795350001 | |||||
| TIERNEY, Daniel Peter, Mr. | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Ireland | Irish | 326795230001 | |||||
| PRICKETT, Richard Anthony | Secretary | Inner Breakwater DT5 1PR Castletown, Portland Unit 1, 2 & 3 Dorset United Kingdom | 209442050001 | |||||||
| COCKERILL, David John, Dr | Director | Stob Ban House Glen Nevis Business Park PH33 6RX Fort William Marine Harvest (Scotland) Limited Highland Scotland | Scotland | British | 209442030001 | |||||
| HADFIELD, Benjamin James | Director | Portland Port Business Centre Castletown DT5 1PP Portland Unit 1 Inner Breakwater Dorset England | United Kingdom | British | 241292260001 | |||||
| HUNTER, Dougie Ian | Director | Bridport Road Poundbury DT1 3QY Dorset Mey House England | United Kingdom | British | 258109780001 | |||||
| KAPINOS, Piotr Kamil | Director | Portland Port Business Centre Castletown DT5 1PP Portland Unit 1, Inner Breakwater Dorset United Kingdom | Scotland | Polish | 264793870001 | |||||
| MCINTOSH, Kenneth James | Director | Admiralty Road FK11 2YW Rosyth Admiralty Park Fife Scotland | Scotland | British | 124854160002 | |||||
| PRICKETT, Richard Anthony | Director | Inner Breakwater Castletown DT5 1PR Portland Unit 1, 2, & 3 Dorset United Kingdom | United Kingdom | British | 19448640001 | |||||
| PRINGLE, Gideon Macdonald | Director | Portland Port Business Centre Castletown DT5 1PP Portland Unit 1 Inner Breakwater Dorset England | Scotland | British | 233949950001 | |||||
| WEBB, Michael Robin | Director | Inner Breakwater DT5 1PR Castletown, Portland Unit 1, 2 & 3 Dorset United Kingdom | United Kingdom | English | 169665200004 |
Who are the persons with significant control of DORSET CLEANERFISH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cervellos Limited | Aug 29, 2024 | The Herbert Building The Park Carrickmines First Floor Dublin 18 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mowi Scotland Ltd | Jun 27, 2016 | Admiralty Road KY11 2YW Rosyth 1st Floor Admiralty Park Fife Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Native Marine Centre Ltd | Jun 27, 2016 | Bridport Road DT1 3QY Poundbury Spirare Limited Mey House Dorset United Kingdom | Yes | ||||||||||
| |||||||||||||
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