ABOUT PORTLAND SHELLFISH LIMITED
provide a rich marine environment, developing
We only sell 'in-shell' hand dived scallops which means they are
Unfortunately the live langoustine we sell are from friends of ours in
Welcome to Portland Shellfish.
Our mission is simple - to provide the very best quality shellfish to the best restaurants in the United Kingdom.
KEY FINANCES
Year
2016
Assets
£2808.07k
▲ £283.76k (11.24 %)
Cash
£154.87k
▼ £-38.91k (-20.08 %)
Liabilities
£411.98k
▼ £-69.26k (-14.39 %)
Net Worth
£2396.09k
▲ £353.02k (17.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Weymouth and Portland
- Company name
- PORTLAND SHELLFISH LIMITED
- Company number
- 03397335
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jul 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- portlandshellfish.co.uk
- Phones
-
01305 822 522
01305 822 225
- Registered Address
- BUILDING 233 PORTLAND PORT BUSINESS CENTRE,
CASTLETOWN,
PORTLAND,
DORSET,
DT5 1PA
ECONOMIC ACTIVITIES
- 46310
- Wholesale of fruit and vegetables
LAST EVENTS
- 09 Aug 2016
- Confirmation statement made on 26 July 2016 with updates
- 22 Mar 2016
- Total exemption small company accounts made up to 31 October 2015
- 29 Nov 2015
- Appointment of Mr Benjamin Daniel Assirati as a director on 5 November 2015
CHARGES
-
13 October 1997
- Status
- Outstanding
- Delivered
- 20 October 1997
-
Persons entitled
- Portland Harbour Limited
- Description
- £750.00 paid by the tenant to the landlord and placed in a…
See Also
Last update 2018
PORTLAND SHELLFISH LIMITED DIRECTORS
Benjamin Daniel Assirati
Acting
- Appointed
- 05 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 14a Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH
- Country Of Residence
- England
- Name
- ASSIRATI, Benjamin Daniel
Nicholas James John Assirati
Acting
PSC
- Appointed
- 08 July 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- The Steppes, West Stafford, Dorchester, DT2 8AH
- Country Of Residence
- England
- Name
- ASSIRATI, Nicholas James John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Andrew Martyn Assirati
Resigned
- Appointed
- 08 July 1997
- Resigned
- 05 November 2015
- Occupation
- Wine Merchant
- Role
- Secretary
- Nationality
- British
- Address
- Hope Cottage Ryall Road, Ryall Whitchurch Canonicorum, Bridport, Dorset, DT6 6EH
- Name
- ASSIRATI, Andrew Martyn
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 July 1997
- Resigned
- 08 July 1997
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
Andrew Martyn Assirati
Resigned
PSC
- Appointed
- 08 July 1997
- Resigned
- 05 November 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Hope Cottage Ryall Road, Ryall Whitchurch Canonicorum, Bridport, Dorset, DT6 6EH
- Country Of Residence
- England
- Name
- ASSIRATI, Andrew Martyn
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 03 July 1997
- Resigned
- 08 July 1997
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Bernard Holmes
Resigned
- Appointed
- 08 July 1997
- Resigned
- 16 August 2005
- Occupation
- Retired
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- The Bield High Road, Chipstead, Coulsdon, Surrey, CR5 3QQ
- Name
- HOLMES, Bernard
John Michael Stephenson
Resigned
- Appointed
- 08 July 1997
- Resigned
- 01 May 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Doghurst Cottage Doghurst Lane, Chipstead, Coulsdon, Surrey, CR5 3PL
- Name
- STEPHENSON, John Michael
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 July 1997
- Resigned
- 08 July 1997
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.