UKBizDB.co.uk

CONTINENTAL FINE FOODS LIMITED

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

This company is commonly known as Continental Fine Foods Limited. The company was founded 37 years ago and was given the registration number 02096132. The firm's registered office is in HULL. You can find them at 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONTINENTAL FINE FOODS LIMITED
Company Number:02096132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary01 August 2017Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 June 2009Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director26 July 2021Active
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ

Secretary-Active
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ

Secretary05 August 1999Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary27 July 2001Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary01 August 2007Active
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ

Director-Active
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ

Director23 December 1999Active
Hill View, Witham Wood, Witham On The Hill, Bourne, PE10 0JQ

Director-Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director27 July 2001Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director27 July 2001Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director23 September 2010Active
74, Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director25 September 2000Active
C/O H Nolke Gmbh & Co, Postfach 1363, 4804 Versmold, Germany,

Director-Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director27 July 2001Active
C/O H Nolke Gmbh & Co, Postfach 1363, 4804 Versmold, Germany,

Director-Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director01 April 2015Active
48 Elm Street, Bredbury, Stockport, SK6 2PT

Director25 September 2000Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director25 September 2000Active
Post Fach 1363, 33761 Versmold, Germany, FOREIGN

Director01 January 1999Active

People with Significant Control

Cranswick Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:74, Helsinki Road, Hull, England, HU7 0YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-13Dissolution

Dissolution withdrawal application strike off company.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-04-11Capital

Capital statement capital company with date currency figure.

Download
2023-04-11Capital

Legacy.

Download
2023-04-11Insolvency

Legacy.

Download
2023-04-11Resolution

Resolution.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.