NATIONAL AQUACULTURE CENTRE LIMITED

Hsi Building, Europarc Hsi Building, Europarc, Grimsby, DN37 9TZ, North East Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.09595540
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 27 days

SUMMARY

NATIONAL AQUACULTURE CENTRE LIMITED is an dissolved private limited company with number 09595540. It was incorporated 9 years, 1 month, 21 days ago, on 18 May 2015 and it was dissolved 3 months, 27 days ago, on 12 March 2024. The company address is Hsi Building, Europarc Hsi Building, Europarc, Grimsby, DN37 9TZ, North East Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Spencer

Termination date: 2023-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alexander Leigh

Termination date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Spencer

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Darryl Gilbert

Termination date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Darryl Gilbert

Cessation date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pengestuti Tan

Termination date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Rowell Morley-Kirk

Termination date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2020

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Darryl Gilbert

Notification date: 2016-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Clifford Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alexander Leigh

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pengestuti Tan

Appointment date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Rowell Morley-Kirk

Appointment date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Darryl Gilbert

Appointment date: 2016-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Dwyer

Termination date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Douglas Palmer

Termination date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Spencer

Appointment date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Douglas Palmer

Appointment date: 2016-05-03

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HXA LIMITED

300 EASTERN AVENUE,ILFORD,IG4 5AA

Number:11312439
Status:ACTIVE
Category:Private Limited Company

I.MAC ELECTRICAL SERVICES LIMITED

1 DUKES PASSAGE,EAST SUSSEX,BN1 1BS

Number:05263500
Status:ACTIVE
Category:Private Limited Company

K K P CONSULTANCY LIMITED

10 ROOKSTONE ROAD,LONDON,SW17 9NQ

Number:11574933
Status:ACTIVE
Category:Private Limited Company

LIGHT WATER PLANTS LIMITED

FREDERICKS HOUSE,LIGHTWATER,GU18 5SA

Number:05378895
Status:ACTIVE
Category:Private Limited Company

MASTER WW LIMITED

131 CURTAIN ROAD,LONDON,EC2A 3BX

Number:09400519
Status:ACTIVE
Category:Private Limited Company

TENNANT UK LIMITED

GLADSTONE ROAD,,NN5 7RX

Number:01615917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source