This company is commonly known as Cranswick Gourmet Pastry Company Limited. The company was founded 12 years ago and was given the registration number 07815262. The firm's registered office is in HESSLE. You can find them at Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | CRANSWICK GOURMET PASTRY COMPANY LIMITED |
---|---|---|
Company Number | : | 07815262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2011 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranes 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 |
---|---|---|---|
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Secretary | 01 August 2017 | Active |
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 06 July 2012 | Active |
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 06 July 2012 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Secretary | 06 July 2012 | Active |
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 06 July 2012 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 19 October 2011 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 01 April 2013 | Active |
74, Helsinki Road, Hull, HU7 0YW | Director | 01 April 2014 | Active |
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 01 April 2017 | Active |
74, Helsinki Road, Hull, HU7 0YW | Director | 03 April 2014 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 06 July 2012 | Active |
Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 25 September 2013 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 06 July 2012 | Active |
Wilberforce Court, High Street, Hull, United Kingdom, HU1 1YJ | Corporate Director | 19 October 2011 | Active |
Cranswick Country Foods 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 | |
---|---|---|---|
2024-03-07 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-07 | Capital | Legacy. | Download |
2024-03-07 | Insolvency | Legacy. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Other | Legacy. | Download |
2023-08-23 | Other | Legacy. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.