This company is commonly known as Icelandic Uk Limited. The company was founded 28 years ago and was given the registration number 03184635. The firm's registered office is in HUNTINGDON. You can find them at Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, . This company's SIC code is 99999 - Dormant Company.
Name | : | ICELANDIC UK LIMITED |
---|---|---|
Company Number | : | 03184635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Secretary | 20 November 2017 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 21 July 2022 | Active |
18, Iris Crescent, Lincoln, England, LN1 1AZ | Secretary | 15 September 1998 | Active |
37 Bulwick Avenue, Grimsby, DN33 3BH | Secretary | 11 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 April 1996 | Active |
Skelsager 15, 5560 Aarup, Denmark, FOREIGN | Director | 09 June 1998 | Active |
Klopstockstrasse 4, 21335 Luneburg, Germany, | Director | 26 January 2006 | Active |
80 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FB | Director | 01 March 2007 | Active |
Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG | Director | 23 May 2014 | Active |
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW | Director | 30 September 1999 | Active |
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW | Director | 11 April 1996 | Active |
18, Iris Crescent, Lincoln, United Kingdom, LN1 1AZ | Director | 01 June 1998 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
Skildinganes 38, 101 Reykjavik, Iceland, | Director | 09 June 1998 | Active |
Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG | Director | 23 May 2014 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
Thorodur Rammi Hf, Adalgotu 10 580 Siglufjordur, Iceland, FOREIGN | Director | 09 June 1998 | Active |
Building Number 27, Borgartun, Postcode 105, Reykjavik, Iceland, | Director | 31 October 2014 | Active |
Vesturbrun 18, Reykjavik, Iceland, 104 | Director | 09 June 1998 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 08 August 2016 | Active |
Utgerdarfelag Akureyri, 600 Akureyri, Iceland, FOREIGN | Director | 09 June 1998 | Active |
Fjardarsel 26, Reykjavik, Iceland, | Director | 30 September 1999 | Active |
F Uhrenholt Associates, Odensevej 11 Middlefart Dk 5500, Denmark, FOREIGN | Director | 11 June 1998 | Active |
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE | Director | 20 November 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 April 1996 | Active |
Coldwater Seafood Uk Liimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Road No2, South Humberside Industrial Estate, Grimsby, England, DN31 2TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Officers | Appoint person secretary company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.