UKBizDB.co.uk

2 SISTER FOOD PROCESSORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Sister Food Processors Limited. The company was founded 26 years ago and was given the registration number 03468675. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:2 SISTER FOOD PROCESSORS LIMITED
Company Number:03468675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 November 1997Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director05 January 2007Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Shivalika Roman Lane, Little Aston, Sutton Coldfield, B74 3AF

Secretary20 November 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary20 November 1997Active
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX

Secretary01 December 2007Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Secretary31 January 2006Active
12 Grovehill Crescent, Falmouth, TR11 3HR

Secretary01 December 2008Active
Dial Lane, West Bromwich, Birmingham, B70 0EB

Secretary01 October 2009Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary16 December 2003Active
Shivalika, Roman Lane, Sutton Coldfield, B74 3AF

Director20 November 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director20 November 1997Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director18 July 2017Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director18 July 2017Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Director08 November 2005Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director30 January 2012Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director20 June 2014Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Dial Lane, West Bromwich, Birmingham, B70 0EB

Director01 July 2008Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director16 December 2003Active

People with Significant Control

Mr Ranjit Singh Boparan
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
2 Sisters Premier Division Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.