This company is commonly known as Bernard Matthews Frozen Limited. The company was founded 7 years ago and was given the registration number 10373131. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands. This company's SIC code is 10120 - Processing and preserving of poultry meat.
Name | : | BERNARD MATTHEWS FROZEN LIMITED |
---|---|---|
Company Number | : | 10373131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2016 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 18 March 2020 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 01 September 2023 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 21 June 2018 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 13 September 2016 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 09 November 2022 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 13 September 2016 | Active |
Boparan Manufacturing Group Limited | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Amber Rei Holdings Limited | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ |
Nature of control | : |
|
Mrs Baljinder Kaur Boparan | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ |
Nature of control | : |
|
Mr Ranjit Singh Boparan | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Change account reference date company current shortened. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-22 | Accounts | Legacy. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.