This company is commonly known as Franks Ice Cream Limited. The company was founded 61 years ago and was given the registration number 00754010. The firm's registered office is in AMMANFORD. You can find them at Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Dyfed. This company's SIC code is 10520 - Manufacture of ice cream.
Name | : | FRANKS ICE CREAM LIMITED |
---|---|---|
Company Number | : | 00754010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1963 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Dyfed, SA18 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ | Secretary | 11 December 1993 | Active |
2, Parc Nant Y Felin, Ammanford, United Kingdom, SA18 2JZ | Director | 24 August 1995 | Active |
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ | Director | 01 October 2002 | Active |
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ | Director | 24 August 1995 | Active |
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF | Secretary | - | Active |
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF | Director | - | Active |
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF | Director | - | Active |
3 Nant Maen, New School Road Garnant, Ammanford, SA18 | Director | - | Active |
Mr Joseph Dallavalle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1925 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ |
Nature of control | : |
|
Mr Giulio Dallavalle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ |
Nature of control | : |
|
Mr Renaldo Francesco Giuseppe Dallavalle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-19 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Change person secretary company with change date. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-15 | Officers | Change person director company with change date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.