This company is commonly known as Iceland Frozen Foods Limited. The company was founded 27 years ago and was given the registration number 03285243. 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 74990 - Non-trading company.
Name | : | ICELAND FROZEN FOODS LIMITED |
---|---|---|
Company Number | : | 03285243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1996 |
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 | 12 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 12 December 2014 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 04 March 2005 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 28 November 1996 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 01 April 2011 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Secretary | 04 September 2001 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Secretary | 22 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 1996 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Director | 28 November 1996 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 19 March 2012 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Director | 04 September 2001 | Active |
Old Rectory, High Street Whitwell, Nottingham, S80 4RE | Director | 28 May 2004 | Active |
Riverside The Terrace, Boston Spa, LS23 6AH | Director | 05 November 2001 | Active |
6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, CH65 9JX | Director | 30 June 1999 | Active |
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN | Director | 22 February 2005 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 16 July 2001 | Active |
22 Curzon Park North, Chester, CH4 8AR | Director | 28 November 1996 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 22 February 2005 | Active |
Iceland Foods 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 | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Officers | Appoint person director company with name date. | Download |
2014-12-12 | Officers | Appoint person secretary company with name date. | Download |
2014-12-12 | Officers | Termination director company with name termination date. | Download |
2014-12-12 | Officers | Termination secretary company with name termination date. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.