Check the

WEST BERKSHIRE SEAFOODS LIMITED

Company
WEST BERKSHIRE SEAFOODS LIMITED (05943542)

WEST BERKSHIRE SEAFOODS

Phone: 01635 860 860
B⁺ rating

ABOUT WEST BERKSHIRE SEAFOODS LIMITED

Established in 2005 West Berkshire Seafoods Ltd supplies the local community and restaurant trade with high quality seafood. We source all our fish from day boats landing to ports from Newlyn to Lerwick and Berwick down to Brighton. We complement our fresh stock with live shellfish such as razor clams and lobster from Scotland, fresh Scallops from Islay and spider crab from Cornwall. Please contact us for further information or to plaice an order.

KEY FINANCES

Year
2017
Assets
£14.72k ▲ £7.6k (106.78 %)
Cash
£10.34k ▲ £6.2k (149.81 %)
Liabilities
£17.86k ▲ £0.3k (1.70 %)
Net Worth
£-3.14k ▼ £7.3k (-69.92 %)

REGISTRATION INFO

Company name
WEST BERKSHIRE SEAFOODS LIMITED
Company number
05943542
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
seafoodberks.co.uk
Phones
01635 860 860
Registered Address
188 BATH ROAD,
THATCHAM,
BERKSHIRE,
RG18 3HJ

ECONOMIC ACTIVITIES

47230
Retail sale of fish, crustaceans and molluscs in specialised stores

LAST EVENTS

30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1

See Also


Last update 2018

WEST BERKSHIRE SEAFOODS LIMITED DIRECTORS

Peter Murray

  Acting
Appointed
30 April 2009
Role
Secretary
Address
Cherrygate, Langhorre, Boroughbridge, N Yorkshire
Name
MURRAY, Peter

Sean Hedley Murray

  Acting PSC
Appointed
22 September 2006
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
188 Bath Road, Thatcham, Berkshire, RG18 3HJ
Country Of Residence
England
Name
MURRAY, Sean Hedley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

DMJ NOMINEES LIMITED

  Resigned
Appointed
22 September 2006
Resigned
30 April 2009
Role
Secretary
Address
1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP
Name
DMJ NOMINEES LIMITED

JPCORS LIMITED

  Resigned
Appointed
22 September 2006
Resigned
22 September 2006
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
22 September 2006
Resigned
22 September 2006
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.