General information

Name:

Euroseafood Traders Limited

Office Address:

31 Spindlewood Elloughton HU15 1LL Brough

Number: 07871405

Incorporation date: 2011-12-05

Dissolution date: 2023-05-30

End of financial year: 15 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Euroseafood Traders was started on 2011-12-05 as a private limited company. The enterprise office was based in Brough on 31 Spindlewood, Elloughton. The address post code is HU15 1LL. The office reg. no. for Euroseafood Traders Ltd was 07871405. Euroseafood Traders Ltd had been active for twelve years until dissolution date on 2023-05-30.

In the business, a variety of director's tasks have so far been carried out by Margaret G. and Philip G.. When it comes to these two managers, Margaret G. had been with the business the longest, having become one of the many members of the Management Board on 2011-12-05.

Executives who controlled the firm include: Margaret G. owned 1/2 or less of company shares. Philip G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip G.

Role: Secretary

Appointed: 05 December 2011

Latest update: 24 March 2024

Margaret G.

Role: Director

Appointed: 05 December 2011

Latest update: 24 March 2024

Philip G.

Role: Director

Appointed: 05 December 2011

Latest update: 24 March 2024

People with significant control

Margaret G.
Notified on 5 December 2016
Nature of control:
1/2 or less of shares
Philip G.
Notified on 5 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 15 November 2024
Account last made up date 15 February 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 March 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
11
Company Age

Similar companies nearby

Closest companies