Flying Fish (north Wales) Ltd

General information

Name:

Flying Fish (north Wales) Limited

Office Address:

San Remo 13 Trinity Square LL30 2RB Llandudno

Number: 07416856

Incorporation date: 2010-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07416856 - registration number for Flying Fish (north Wales) Ltd. It was registered as a Private Limited Company on 22nd October 2010. It has been in this business for 14 years. This firm can be contacted at San Remo 13 Trinity Square in Llandudno. The main office's post code assigned to this location is LL30 2RB. The company known today as Flying Fish (north Wales) Ltd was known under the name Hogans Fish & Chip Shop up till 4th February 2011 then the business name was replaced. The enterprise's principal business activity number is 47990 which means Other retail sale not in stores, stalls or markets. Flying Fish (north Wales) Limited released its account information for the period that ended on 2022-12-31. Its latest confirmation statement was released on 2023-10-22.

As stated, this particular limited company was created in 2010 and has so far been managed by three directors.

  • Previous company's names
  • Flying Fish (north Wales) Ltd 2011-02-04
  • Hogans Fish & Chip Shop Ltd 2010-10-22

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 22 October 2010

Latest update: 26 January 2024

Mathew H.

Role: Director

Appointed: 22 October 2010

Latest update: 26 January 2024

Valerie H.

Role: Director

Appointed: 22 October 2010

Latest update: 26 January 2024

People with significant control

Executives who have control over this firm are as follows: Mathew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Valerie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mathew H.
Notified on 21 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Valerie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 February 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 March 2013
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sunday 22nd October 2023 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Glaslyn Ffordd Y Parc

Post code:

LL57 4FE

City / Town:

Parc Menai

HQ address,
2013

Address:

Glaslyn Ffordd Y Parc

Post code:

LL57 4FE

City / Town:

Parc Menai

HQ address,
2014

Address:

Glaslyn Ffordd Y Parc

Post code:

LL57 4FE

City / Town:

Parc Menai

HQ address,
2015

Address:

Glaslyn Ffordd Y Parc

Post code:

LL57 4FE

City / Town:

Parc Menai

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode