This company is commonly known as C&d Foods (uk) Unlimited. The company was founded 19 years ago and was given the registration number 05141595. The firm's registered office is in EAST YORKSHIRE. You can find them at Kellythorpe Industrial Estate, Driffield, East Yorkshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | C&D FOODS (UK) UNLIMITED |
---|---|---|
Company Number | : | 05141595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
End of financial year | : | 30 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ | Secretary | 02 April 2021 | Active |
6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | 17 April 2019 | Active |
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ | Director | 31 January 2024 | Active |
Ferefad, Longford, Ireland, IRISH | Secretary | 02 July 2004 | Active |
., Abp Food Group, John Street, Ardee, Ireland, | Secretary | 17 April 2019 | Active |
Rockfield, ., Athenry, Ireland, | Secretary | 15 May 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 2004 | Active |
Ferefad, Longford, Ireland, IRISH | Director | 26 July 2004 | Active |
., John Street, Ardee, Ireland, | Director | 17 April 2019 | Active |
6290, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | 17 April 2019 | Active |
Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ | Director | 15 May 2015 | Active |
Clonhugh, Mullingar, Ireland, IRISH | Director | 02 July 2004 | Active |
., John Street, Ardee, Ireland, | Director | 17 April 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 2004 | Active |
Mr Laurence Joseph Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | Irish |
Address | : | Kellythorpe Industrial Estate, East Yorkshire, YO25 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Appoint person secretary company with name date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Officers | Termination secretary company with name termination date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.