Company NamePescafish Limited
DirectorsTerence Peter Phillips and Oxana Malginova Phillips
Company StatusActive
Company Number05247132
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Terence Peter Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleSeafood Consultant
Country of ResidenceEngland
Correspondence Address50 Wellburn Park
Newcastle Upon Tyne
NE2 2JY
Secretary NameOxana Malginova Phillips
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Wellburn Park
Newcastle Upon Tyne
Tyne & Wear
NE2 2JY
Director NameMrs Oxana Malginova Phillips
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 2b North Sands Business
Centre, Liberty Way
Sunderland
Tyne Wear
SR6 0QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pescafish.co.uk/
Telephone0191 2817958
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2b North Sands Business
Centre, Liberty Way
Sunderland
Tyne Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£144,150
Gross Profit£144,150
Net Worth£7,316
Cash£49,315
Current Liabilities£71,212

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
28 August 2015Appointment of Mrs Oxana Malginova Phillips as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mrs Oxana Malginova Phillips as a director on 28 August 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Terence Phillips on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Terence Phillips on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Terence Phillips on 1 October 2009 (2 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
18 October 2007Registered office changed on 18/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 October 2005Ad 30/09/04--------- £ si 1@1 (2 pages)
24 October 2005Ad 30/09/04--------- £ si 1@1 (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (2 pages)
11 November 2004Secretary's particulars changed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 October 2004Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
30 September 2004Incorporation (16 pages)
30 September 2004Incorporation (16 pages)