AMBASSADOR SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06787226

Incorporation date

09/01/2009

Size

Small

Contacts

Registered address

Registered address

Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from Plot 12 Estate Road No. 1 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TB England to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2026-01-07
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon16/01/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Appointment of Mr Takeyuki Nakazawa as a director on 2022-05-30
dot icon06/06/2022
Termination of appointment of Fridrik Mar Thorsteinsson as a director on 2022-05-30
dot icon07/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon13/01/2020
Appointment of Mr Adrian Crookes as a director on 2019-12-31
dot icon05/11/2019
Accounts for a small company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Notification of Northcoast Seafoods Limited as a person with significant control on 2018-09-04
dot icon04/09/2018
Termination of appointment of Phillip Raymond Heard as a director on 2018-09-04
dot icon04/09/2018
Cessation of Phillip Raymond Heard as a person with significant control on 2018-09-04
dot icon04/09/2018
Appointment of Christopher Edward Baird as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mr Fridrik Mar Thorsteinsson as a director on 2018-09-04
dot icon04/09/2018
Registered office address changed from Unit 6 Beels Road North Moss Lane Industrial Estate Stallingborough DN41 8DN to Plot 12 Estate Road No. 1 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TB on 2018-09-04
dot icon09/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon31/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/03/2016
Certificate of change of name
dot icon08/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Phillip Raymond Heard on 2010-01-08
dot icon16/01/2009
Certificate of change of name
dot icon09/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crookes, Adrian
Director
31/12/2019 - Present
11
Heard, Phillip Raymond
Director
09/01/2009 - 04/09/2018
-
Thorsteinsson, Fridrik Mar
Director
04/09/2018 - 30/05/2022
5
Baird, Christopher Edward
Director
04/09/2018 - Present
1
Nakazawa, Takeyuki
Director
30/05/2022 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About AMBASSADOR SEAFOODS LIMITED

AMBASSADOR SEAFOODS LIMITED is an(a) Liquidation company incorporated on 09/01/2009 with the registered office located at Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR SEAFOODS LIMITED?

toggle

AMBASSADOR SEAFOODS LIMITED is currently Liquidation. It was registered on 09/01/2009 .

Where is AMBASSADOR SEAFOODS LIMITED located?

toggle

AMBASSADOR SEAFOODS LIMITED is registered at Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS.

What does AMBASSADOR SEAFOODS LIMITED do?

toggle

AMBASSADOR SEAFOODS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for AMBASSADOR SEAFOODS LIMITED?

toggle

The latest filing was on 09/01/2026: Resolutions.