Manchester
M3 2PJ
Secretary Name | Rachel Anne Colam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Lewis Gordon Colam |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Andrew Charles Pillar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Alan David Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Berrybrook Meadow Exminster Devon EX6 8UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | interfish.com |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Interfish LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£343,050 |
Cash | £2,543 |
Current Liabilities | £110,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
12 February 2016 | Delivered on: 17 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: The fishing vessel known as "charlotte clare" registered with official number C20647. Outstanding |
---|---|
12 February 2016 | Delivered on: 17 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The vessel known as the "charlotte clare" registered in the owner's name under the british flag with official number C20647. Outstanding |
3 January 2014 | Delivered on: 10 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Vessel: nicola may port, letters/number: penzance pz-660, official no. C20457. notification of addition to or amendment of charge. Outstanding |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
20 April 2023 | Satisfaction of charge 066430540003 in full (1 page) |
20 April 2023 | Satisfaction of charge 066430540001 in full (1 page) |
20 April 2023 | Satisfaction of charge 066430540002 in full (1 page) |
3 October 2022 | Appointment of Mr Andrew Charles Pillar as a director on 15 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Lewis Gordon Colam as a director on 15 September 2022 (2 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 January 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
17 February 2016 | Registration of charge 066430540002, created on 12 February 2016 (23 pages) |
17 February 2016 | Registration of charge 066430540002, created on 12 February 2016 (23 pages) |
17 February 2016 | Registration of charge 066430540003, created on 12 February 2016 (8 pages) |
17 February 2016 | Registration of charge 066430540003, created on 12 February 2016 (8 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
11 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 January 2014 | Registration of charge 066430540001 (11 pages) |
10 January 2014 | Registration of charge 066430540001 (11 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Secretary's details changed for Rachel Anne Colam on 30 January 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Rachel Anne Colam on 30 January 2013 (2 pages) |
4 June 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
20 February 2012 | Registered office address changed from Depford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from Depford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
10 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
10 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from reedham house 31 king street west manchester M3 2PJ (1 page) |
17 February 2009 | Director appointed johannus jacobus colam (2 pages) |
17 February 2009 | Director appointed johannus jacobus colam (2 pages) |
17 February 2009 | Secretary appointed alan david bartlett (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from reedham house 31 king street west manchester M3 2PJ (1 page) |
17 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
17 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
17 February 2009 | Secretary appointed alan david bartlett (2 pages) |
10 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 July 2008 | Incorporation (9 pages) |
10 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 July 2008 | Incorporation (9 pages) |