Warning: file_put_contents(c/43b0885b0165105b0bad2a3b27204ea9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Diana Food Limited, PE12 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIANA FOOD LIMITED

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

This company is commonly known as Diana Food Limited. The company was founded 22 years ago and was given the registration number 04410778. The firm's registered office is in SPALDING. You can find them at Holbeach Technology Park, Holbeach, Spalding, Lincolnshire. This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:DIANA FOOD LIMITED
Company Number:04410778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Holbeach Technology Park, Holbeach, Spalding, Lincolnshire, PE12 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Allee Ermengarde D'Anjou, Zac Atalante Champeaux, 35000 Rennes, France,

Director02 June 2020Active
7 Allee, Ermengarde D'Anjou - Zac Atalante Champeaux, Cs 41137, Rennes, France,

Director01 October 2021Active
Holbeach Technology Park, Holbeach, Spalding, United Kingdom, PE12 7PT

Secretary15 December 2014Active
Field House, Market Lane, Terrington St. Clement, Kings Lynn, PE34 4HR

Secretary08 April 2002Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary21 July 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 April 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 April 2002Active
Albion House, 32 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD

Director21 July 2011Active
Albion House, 32 Pinchbeck Road, Spalding, PE11 1QD

Director23 January 2013Active
1e Allee, Ermengarde D'Anjou - 35000, Rennes, France,

Director29 November 2019Active
Albion House, 32 Pinchbeck Road, Spalding, PE11 1QD

Director21 July 2011Active
7 Allee Ermengarde D'Anjou, Zac Atalante Champeaux Cs 41137, 35011 Rennes Cedex, France,

Director10 May 2019Active
4 Elsing Drive, Templemead, Kings Lynne, PE30 3UT

Director01 July 2002Active
17 Jermyn Road, Kings Lynn, PE30 4AE

Director22 July 2002Active
5, Rue De La Gare, Antrain, France, 35560

Director01 September 2014Active
7, Allee Ermengarde D'Anjou, Rennes, France, 35000

Director03 November 2014Active
2a, Foxs Lane, West Lynn, King's Lynn, PE34 3LY

Director01 July 2002Active
Tykes Cottage, Hurn Bank, Holbeach Hurn, Spalding, PE12 8JG

Director08 April 2002Active
Field House, Market Lane, Terrington St. Clement, Kings Lynn, PE34 4HR

Director08 April 2002Active

People with Significant Control

Symrise Ag
Notified on:01 June 2016
Status:Active
Country of residence:Germany
Address:Muehlenfeldstrasse 1, 37603, Holzminden, Germany,
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

Change registered office address company with date old address new address.

Download
2024-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-05-16Resolution

Resolution.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.