This company is commonly known as Cranswick Country Foods (norfolk) Pension Trustee Limited. The company was founded 17 years ago and was given the registration number 05969955. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 65300 - Pension funding.
Name | : | CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 05969955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA |
---|---|---|
Country Origin | : | ENGLAND |
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 September 2017 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Corporate Director | 01 September 2012 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Secretary | 17 October 2006 | Active |
28 Station Road, North Elmham, Dereham, NR20 5HH | Secretary | 15 December 2006 | Active |
74, Helsin Ki Road, Sutton Fields, Hull, HU7 0YW | Secretary | 04 September 2009 | Active |
Walstan Church Street, Bawburgh, Norwich, NR9 3LP | Director | 15 December 2006 | Active |
Lodge Farm, Watton Road Ashill, Thetford, IP25 7AQ | Director | 15 December 2006 | Active |
Maidstone Road, Kingston, Milton Keynes, MK10 0BD | Director | 16 January 2007 | Active |
South View, Westfield, Dereham, NR19 1QH | Director | 01 February 2007 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 01 September 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 17 October 2006 | Active |
79 Plantsman Close, Norwich, NR2 2NJ | Nominee Director | 17 October 2006 | Active |
28 Station Road, North Elmham, Dereham, NR20 5HH | Director | 01 February 2007 | Active |
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW | Director | 01 September 2009 | Active |
87 Chapel Lane, Hale Barns, Altrincham, WA15 0BN | Corporate Director | 05 July 2007 | Active |
16, Trinity Court John Dalton Street, Manchester, United Kingdom, M60 8HS | Corporate Director | 30 September 2009 | Active |
Cranswick Country Foods (Norfolk) Ltd | ||
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 | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-12-01 | Dissolution | Dissolution application strike off company. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Officers | Change corporate director company with change date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Officers | Change person secretary company with change date. | Download |
2017-08-01 | Officers | Appoint person secretary company with name date. | Download |
2017-08-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.