UKBizDB.co.uk

DAVID MILLER FROZEN FOODS LIMITED

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

This company is commonly known as David Miller Frozen Foods Limited. The company was founded 26 years ago and was given the registration number 03422267. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:DAVID MILLER FROZEN FOODS LIMITED
Company Number:03422267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Secretary04 July 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director14 November 2016Active
8, Millias Close, Brough, United Kingdom, HU15 1GP

Director11 October 2011Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director22 August 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Secretary10 April 2001Active
Greenacre 136 Main Street, Fulford, York, YO10 4PS

Secretary14 August 1997Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Secretary30 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1997Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Director10 April 2001Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Director10 April 2001Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director01 June 2015Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director01 June 2015Active
14, The High Street, North Ferriby, Hull, England, HU14 3JP

Director11 October 2011Active
Greenacres 136 Fulford Village, York, Y10 4PS

Director14 August 1997Active
Green Acres, Murton Lane, Murton, York, YO19 5UF

Director14 August 1997Active
Greenacre 136 Main Street, Fulford, York, YO10 4PS

Director14 August 1997Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 1997Active

People with Significant Control

Mr Paul Victor Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Unit S3, Narvik Way, North Shields, NE29 7XJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Kitwave Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Address

Change sail address company with old address new address.

Download
2020-04-15Accounts

Change account reference date company current extended.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.