General information

Name:

Grimes Shellfish Limited

Office Address:

24 C/o William Graham Law Ltd 24 Neptune Court, Ocean Way CF24 5PJ Cardiff

Number: 07535673

Incorporation date: 2011-02-18

Dissolution date: 2022-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grimes Shellfish began its business in 2011 as a Private Limited Company with reg. no. 07535673. The firm's registered office was based in Cardiff at 24 C/o William Graham Law Ltd. This Grimes Shellfish Ltd firm had been operating in this business field for at least 11 years. The firm was known as Mick Grimes Shellfish until 2012-10-23, when it was changed to Mick Grime Shellfish. The definitive was known as took place on 2016-09-13.

Our data describing this enterprise's MDs shows us that the last three directors were: Alan P., Bill P. and Michael G. who were appointed to their positions on 2016-02-16, 2011-02-18.

The companies that controlled this firm were as follows: Rockerbill Seafood Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Co Dublin at Balbriggan and was registered as a PSC under the registration number 95451.

  • Previous company's names
  • Grimes Shellfish Ltd 2016-09-13
  • Mick Grime Shellfish Ltd 2012-10-23
  • Mick Grimes Shellfish Ltd 2011-02-18

Financial data based on annual reports

Company staff

Alan P.

Role: Director

Appointed: 16 February 2016

Latest update: 31 July 2023

Bill P.

Role: Director

Appointed: 16 February 2016

Latest update: 31 July 2023

Michael G.

Role: Director

Appointed: 18 February 2011

Latest update: 31 July 2023

People with significant control

Rockerbill Seafood Limited
Address: Stephenstown Industrial Estate Balbriggan, Co Dublin, Ireland
Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 95451
Notified on 16 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 16 March 2020
Annual Accounts 29 June 2012
Start Date For Period Covered By Report 2011-02-18
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 29 June 2012
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 November 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10200 : Processing and preserving of fish, crustaceans and molluscs
11
Company Age

Closest Companies - by postcode