This company is commonly known as Hudson Valley Food Ltd. The company was founded 8 years ago and was given the registration number 10181636. The firm's registered office is in LEEDS. You can find them at 35 Brooklands Close, , Leeds, Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | HUDSON VALLEY FOOD LTD |
---|---|---|
Company Number | : | 10181636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Brooklands Close, Leeds, Yorkshire, LS14 6SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Brooklands Close, Leeds, LS14 6SQ | Director | 07 March 2018 | Active |
8, Robinson Stret, Huddersfield, England, HD1 3BP | Director | 16 May 2016 | Active |
4, Carlton Place, Halifax, England, HX1 2SB | Director | 18 November 2016 | Active |
Miss Zoe Briggs | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 35, Brooklands Close, Leeds, LS14 6SQ |
Nature of control | : |
|
Mr Arfan Yasin | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Mitton Street, Bradford, England, BD5 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-08 | Address | Default companies house registered office address applied. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-12-20 | Address | Change registered office address company with date old address new address. | Download |
2016-12-17 | Officers | Termination director company with name termination date. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.