This company is commonly known as David Neill Foods Limited. The company was founded 26 years ago and was given the registration number 03575927. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | DAVID NEILL FOODS LIMITED |
---|---|---|
Company Number | : | 03575927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, The Courtyard, Old Court House Road, Bromborough, United Kingdom, CH62 4UE | Director | 01 July 2022 | Active |
17,, Kerman Close, West Derby, Liverpool, United Kingdom, L12 5NH | Director | 04 June 1998 | Active |
98a, Hooton Road, Willaston, England, CH64 1SP | Secretary | 04 June 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 June 1998 | Active |
98a, Hooton Road, Willaston, England, CH64 1SP | Director | 04 June 1998 | Active |
98a, Hooton Road, Willaston, England, CH64 1SP | Director | 01 September 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 June 1998 | Active |
Dnf Holdings Ltd | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Address | : | 7 Bankfield Court, Ferryview Business Park, Bromborough, CH62 3NN |
Nature of control | : |
|
Mr David Malcolm Beaumont | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98a, Hooton Road, Willaston, England, CH64 1SP |
Nature of control | : |
|
Mr Neill Ward | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Cambridge Road, Crosby, Liverpool, England, L23 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.