Verrills Fish Shop Limited

General information

Name:

Verrills Fish Shop Ltd

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 07769538

Incorporation date: 2011-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07769538 is the registration number of Verrills Fish Shop Limited. This firm was registered as a Private Limited Company on 2011-09-12. This firm has been active on the market for 13 years. This company may be found at 7 Bankside The Watermark in Gateshead. It's post code assigned to this place is NE11 9SY. This firm is recognized as Verrills Fish Shop Limited. However, the company also was registered as Md 83 up till the name was replaced 13 years from now. The company's SIC and NACE codes are 47290 and has the NACE code: Other retail sale of food in specialised stores. The company's latest accounts cover the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was submitted on Wed, 9th Aug 2023.

In order to meet the requirements of the customer base, this limited company is continually being controlled by a unit of three directors who are Leanne P., Elaine G. and Frank G.. Their support has been of great use to the following limited company since August 2023.

  • Previous company's names
  • Verrills Fish Shop Limited 2011-10-12
  • Md 83 Ltd 2011-09-12

Financial data based on annual reports

Company staff

Leanne P.

Role: Director

Appointed: 23 August 2023

Latest update: 23 January 2024

Elaine G.

Role: Director

Appointed: 02 October 2011

Latest update: 23 January 2024

Frank G.

Role: Director

Appointed: 02 October 2011

Latest update: 23 January 2024

People with significant control

Executives who have control over this firm are as follows: Leanne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Frank G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elaine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Leanne P.
Notified on 10 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elaine G.
Notified on 1 July 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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 June 2013
Annual Accounts 17 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
12
Company Age

Similar companies nearby

Closest companies