This company is commonly known as Hemel Eggs And Dairy Limited. The company was founded 5 years ago and was given the registration number 11425844. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | HEMEL EGGS AND DAIRY LIMITED |
---|---|---|
Company Number | : | 11425844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2018 |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW | Director | 17 December 2021 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 30 August 2018 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 21 June 2018 | Active |
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW | Director | 20 September 2021 | Active |
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW | Director | 04 July 2018 | Active |
Hollyfield Farm Produce Limited | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Langhedge Lane, London, United Kingdom, N18 2TQ |
Nature of control | : |
|
Mr Pearse John Piggott | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW |
Nature of control | : |
|
Mr Pearse John Piggott | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW |
Nature of control | : |
|
Mr Steven John Manly | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Accounts | Change account reference date company current extended. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.