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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Secretary | 04 July 2022 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Director | 30 June 2015 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Director | 14 November 2016 | Active |
8, Millias Close, Brough, United Kingdom, HU15 1GP | Director | 11 October 2011 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Director | 22 August 2022 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Director | 30 June 2015 | Active |
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL | Secretary | 10 April 2001 | Active |
Greenacre 136 Main Street, Fulford, York, YO10 4PS | Secretary | 14 August 1997 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Secretary | 30 June 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1997 | Active |
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL | Director | 10 April 2001 | Active |
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL | Director | 10 April 2001 | Active |
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR | Director | 01 June 2015 | Active |
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR | Director | 01 June 2015 | Active |
14, The High Street, North Ferriby, Hull, England, HU14 3JP | Director | 11 October 2011 | Active |
Greenacres 136 Fulford Village, York, Y10 4PS | Director | 14 August 1997 | Active |
Green Acres, Murton Lane, Murton, York, YO19 5UF | Director | 14 August 1997 | Active |
Greenacre 136 Main Street, Fulford, York, YO10 4PS | Director | 14 August 1997 | Active |
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ | Director | 30 June 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Address | Change sail address company with old address new address. | Download |
2020-04-15 | Accounts | Change account reference date company current extended. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.