UKBizDB.co.uk

ICELAND FOODS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary31 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director07 February 2007Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director07 February 2007Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary07 February 2007Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary01 April 2011Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary29 January 2007Active
128, Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director10 January 2012Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director10 August 2011Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director29 January 2007Active
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN

Director11 April 2007Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director18 May 2010Active
Laufasvegur 69, Reykjavik, Iceland, FOREIGN

Director11 April 2007Active
Old Change House, 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director25 July 2011Active
33 Lyndhurst Avenue, London, NW7 2AD

Director11 April 2007Active
128, Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director10 January 2012Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director07 February 2007Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director11 April 2007Active
Holatorg 8, Reykjavic, Icelandic,

Director11 April 2007Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director26 June 2008Active
Engihlid 9, Reykjavik, Iceland, FOREIGN

Director11 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.