This company is commonly known as Iceland Foods Group Limited. The company was founded 17 years ago and was given the registration number 06071707. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ICELAND FOODS GROUP LIMITED |
---|---|---|
Company Number | : | 06071707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2007 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 31 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 07 February 2007 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 07 February 2007 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 07 February 2007 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 01 April 2011 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 29 January 2007 | Active |
128, Queen Victoria Street, London, United Kingdom, EC4V 4BJ | Director | 10 January 2012 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 10 August 2011 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 29 January 2007 | Active |
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN | Director | 11 April 2007 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 18 May 2010 | Active |
Laufasvegur 69, Reykjavik, Iceland, FOREIGN | Director | 11 April 2007 | Active |
Old Change House, 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ | Director | 25 July 2011 | Active |
33 Lyndhurst Avenue, London, NW7 2AD | Director | 11 April 2007 | Active |
128, Queen Victoria Street, London, United Kingdom, EC4V 4BJ | Director | 10 January 2012 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 07 February 2007 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 11 April 2007 | Active |
Holatorg 8, Reykjavic, Icelandic, | Director | 11 April 2007 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 26 June 2008 | Active |
Engihlid 9, Reykjavik, Iceland, FOREIGN | Director | 11 April 2007 | Active |
Iceland Acquico Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.