Company NameCoelleira Fisheries Ltd
DirectorsFelix Beceiro-Menendez and Francisco Correa-Rey
Company StatusActive
Company Number06969342
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameFelix Beceiro-Menendez
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed18 January 2010(6 months after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceSpain
Correspondence AddressC/ Maria Auxiliadora 6-2a
Cadiz
Spain
Director NameFrancisco Correa-Rey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed18 January 2010(6 months after company formation)
Appointment Duration14 years, 3 months
RoleShip Owner
Country of ResidenceSpain
Correspondence AddressMuelle Del Este Edificio Arcoa
La Coruna
15006
Secretary NameFrancisco Correa-Rey
NationalityBritish
StatusCurrent
Appointed18 January 2010(6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressMuelle Del Este Edificio Arcoa
La Coruna
15006
Director NameMrs Eva-Maria Novo-Portilla
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleShip Owner
Correspondence AddressOfficina 23 Muelle Sur
Celeiro
Viveiro
Lugo 27 863
Spain
Director NameMr Jose Novo-Rodriguez
Date of BirthMay 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleSkipper
Correspondence AddressOficina 23 Muelle Sur
Celeiro
Viveiro
Lugo 27 863
Spain
Secretary NameMr Jose Novo-Rodriguez
NationalitySpanish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOficina 23 Muelle Sur
Celeiro
Viveiro
Lugo 27 863
Spain

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Blanca Correa Rey
100.00%
Ordinary

Financials

Year2014
Net Worth-£595,542
Cash£98,407
Current Liabilities£1,377,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2020Registered office address changed from 10 Salisbury Square St Brides House London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Office 3 the Warehouse Anchor Quay Penryn TR10 8GZ to 10 Salisbury Square St Brides House London EC4Y 8EH on 11 May 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Compulsory strike-off action has been suspended (1 page)
6 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
28 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
11 November 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Felix Beceiro-Menendez as a director (3 pages)
15 March 2010Appointment of Felix Beceiro-Menendez as a director (3 pages)
25 February 2010Termination of appointment of Eva-Maria Novo-Portilla as a director (2 pages)
25 February 2010Termination of appointment of Eva-Maria Novo-Portilla as a director (2 pages)
25 February 2010Termination of appointment of Jose Novo-Rodriguez as a director (2 pages)
25 February 2010Termination of appointment of Jose Novo-Rodriguez as a secretary (2 pages)
25 February 2010Appointment of Francisco Correa-Rey as a director (3 pages)
25 February 2010Termination of appointment of Jose Novo-Rodriguez as a director (2 pages)
25 February 2010Appointment of Francisco Correa-Rey as a secretary (3 pages)
25 February 2010Appointment of Francisco Correa-Rey as a director (3 pages)
25 February 2010Termination of appointment of Jose Novo-Rodriguez as a secretary (2 pages)
25 February 2010Appointment of Francisco Correa-Rey as a secretary (3 pages)
22 July 2009Incorporation (19 pages)
22 July 2009Incorporation (19 pages)