Zampa Fish Limited

General information

Name:

Zampa Fish Ltd

Office Address:

29 Landmann Way SE14 5RL London

Number: 05537374

Incorporation date: 2005-08-16

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zampa Fish Limited with Companies House Reg No. 05537374 has been operating on the market for 19 years. The Private Limited Company is located at 29 Landmann Way, in London and its area code is SE14 5RL. The company started under the business name Myskyns Uk, though for the last nineteen years has operated under the business name Zampa Fish Limited. This business's classified under the NACE and SIC code 46380 which stands for Wholesale of other food, including fish, crustaceans and molluscs. The business most recent annual accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-08-16.

The firm works in retail industry. Its FHRSID is PI/000177719. It reports to Lewisham and its last food inspection was carried out on Thu, 26th Jul 2018 in Enterprise Industrial Estate, London, SE16 3LF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Zampa Fish Ltd is a small-sized vehicle operator with the licence number OK1097783. The firm has one transport operating centre in the country. In their subsidiary in London on Enterprise Industrial Estate, 2 machines and 2 trailers are available.

Taking into consideration this specific firm's executives data, since 2020-05-01 there have been two directors: Alan R. and Richard P..

  • Previous company's names
  • Zampa Fish Limited 2005-10-27
  • Myskyns Uk Limited 2005-08-16

Financial data based on annual reports

Company staff

Alan R.

Role: Director

Appointed: 01 May 2020

Latest update: 12 April 2024

Richard P.

Role: Director

Appointed: 07 February 2011

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Roger V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan R. has substantial control or influence over the company.

Roger V.
Notified on 1 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan R.
Notified on 1 November 2020
Nature of control:
substantial control or influence
Roger V.
Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control:
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 30 August 2024
Confirmation statement last made up date 16 August 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 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 26 September 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 September 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 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Zampa Fish food hygiene ratings

Retailers - other address

Address

Enterprise Industrial Estate, Bolina Road, London

Suburb

New Cross Gate

City

London

District

Greater London

State

England

Post code

SE16 3LF

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company Vehicle Operator Data

Bottom End Of Yard

Address

Enterprise Industrial Estate , Bolina Road

City

London

Postal code

SE16 3LF

No. of Vehicles

2

No. of Trailers

2

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
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

12a Goldthorpe Ind Estate Commercial Road Goldthorpe

Post code:

S63 9BL

City / Town:

Rotherham

HQ address,
2013

Address:

Unit 1 Bolina Industrial Estate Zampa Road

Post code:

SE16 3LF

City / Town:

Bermondsey

HQ address,
2014

Address:

Unit 1 Bolina Industrial Estate Zampa Road

Post code:

SE16 3LF

City / Town:

Bermondsey

HQ address,
2015

Address:

Unit 1 Bolina Industrial Estate Zampa Road

Post code:

SE16 3LF

City / Town:

Bermondsey

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
18
Company Age

Closest Companies - by postcode