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.
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 | : |
|
Registered Address | : | 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Secretary | 01 August 2017 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 01 June 2009 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 26 July 2021 | Active |
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ | Secretary | - | Active |
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ | Secretary | 05 August 1999 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 27 July 2001 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 01 August 2007 | Active |
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ | Director | - | Active |
69 Hill Top Avenue, Cheadle Hulme, SK8 7HZ | Director | 23 December 1999 | Active |
Hill View, Witham Wood, Witham On The Hill, Bourne, PE10 0JQ | Director | - | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 27 July 2001 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 27 July 2001 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 23 September 2010 | Active |
74, Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 25 September 2000 | Active |
C/O H Nolke Gmbh & Co, Postfach 1363, 4804 Versmold, Germany, | Director | - | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 27 July 2001 | Active |
C/O H Nolke Gmbh & Co, Postfach 1363, 4804 Versmold, Germany, | Director | - | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 01 April 2015 | Active |
48 Elm Street, Bredbury, Stockport, SK6 2PT | Director | 25 September 2000 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 25 September 2000 | Active |
Post Fach 1363, 33761 Versmold, Germany, FOREIGN | Director | 01 January 1999 | Active |
Cranswick Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Helsinki Road, Hull, England, HU7 0YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-26 | Accounts | Legacy. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-13 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-04-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-11 | Capital | Legacy. | Download |
2023-04-11 | Insolvency | Legacy. | Download |
2023-04-11 | Resolution | Resolution. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.