H.s. Fishing 2000 Limited

General information

Name:

H.s. Fishing 2000 Ltd

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 03909089

Incorporation date: 2000-01-18

Dissolution date: 2020-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Union Building 5th Floor, Norwich NR1 1BY H.s. Fishing 2000 Limited was categorised as a Private Limited Company with 03909089 Companies House Reg No. The firm appeared on 2000-01-18. H.s. Fishing 2000 Limited had existed on the market for 20 years.

Derek H., George H. and Michael K. were the company's directors and were managing the company for four years.

Executives who had significant control over this firm were: Derek H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael K. owned 1/2 or less of company shares, had 1/2 or less of voting rights. George H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Derek H.

Role: Director

Appointed: 01 June 2016

Latest update: 18 April 2024

Karen K.

Role: Secretary

Appointed: 25 November 2002

Latest update: 18 April 2024

George H.

Role: Director

Appointed: 15 February 2000

Latest update: 18 April 2024

Michael K.

Role: Director

Appointed: 18 January 2000

Latest update: 18 April 2024

People with significant control

Derek H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 December 2018
Confirmation statement next due date 01 February 2020
Confirmation statement last made up date 18 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 15 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 January 2014
Annual Accounts 18th November 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18th November 2015
Annual Accounts 5th January 2015
Date Approval Accounts 5th January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Sun, 31st Mar 2019 (AA01)
filed on: 13th, May 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Old Curing House Sutton Road

Post code:

NR30 3NA

City / Town:

Great Yarmouth

HQ address,
2013

Address:

Old Curing House Sutton Road

Post code:

NR30 3NA

City / Town:

Great Yarmouth

HQ address,
2014

Address:

Old Curing House Sutton Road

Post code:

NR30 3NA

City / Town:

Great Yarmouth

HQ address,
2015

Address:

Old Curing House Sutton Road

Post code:

NR30 3NA

City / Town:

Great Yarmouth

Search other companies

Services (by SIC Code)

  • 10200 : Processing and preserving of fish, crustaceans and molluscs
20
Company Age

Closest Companies - by postcode