Company NameShellfish Express Limited
DirectorIan John Browse
Company StatusIn Administration
Company Number07464137
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 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 Ian John Browse
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Floor
South Quay The Harbour
Paignton
Devon
TQ4 6DU
Director NameMr Peter Cecil Ekers
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Floor
South Quay The Harbour
Paignton
Devon
TQ4 6DU

Location

Registered AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Net Worth-£7,141
Cash£6,041
Current Liabilities£288,688

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 December 2016 (overdue)

Filing History

11 November 2014Notice of extension of period of Administration (1 page)
11 November 2014Notice of extension of period of Administration (1 page)
25 November 2013Registered office address changed from Citadel Lodge 2a Elliot Street Plymouth Devon PL1 2PP United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from Citadel Lodge 2a Elliot Street Plymouth Devon PL1 2PP United Kingdom on 25 November 2013 (2 pages)
21 November 2013Appointment of an administrator (1 page)
21 November 2013Appointment of an administrator (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,000
(3 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,000
(3 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,000
(3 pages)
11 September 2012Termination of appointment of Peter Cecil Ekers as a director (1 page)
11 September 2012Termination of appointment of Peter Cecil Ekers as a director (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 July 2011 (1 page)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)