This company is commonly known as New Covent Garden Soup Company Limited(the). The company was founded 38 years ago and was given the registration number 01950388. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01950388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1985 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Secretary | 14 September 2022 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 04 February 2022 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 24 August 2020 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 05 December 2018 | Active |
Flat 8 60 Warwick Gardens, London, W14 8PP | Secretary | 06 February 1998 | Active |
Yearlstone House, Bickliegh, Tiverton, EX16 8RL | Secretary | 19 January 1993 | Active |
2 Grosvenor Avenue, London, SW14 8BX | Secretary | 30 April 1999 | Active |
Unit 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, | Secretary | 29 September 2000 | Active |
2100, Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZA | Secretary | 01 July 2015 | Active |
Millow Hall, Biggleswade, SG18 8RH | Secretary | - | Active |
Flat 8 60 Warwick Gardens, London, W14 8PP | Director | 15 July 1998 | Active |
Yearlstone House, Bickliegh, Tiverton, EX16 8RL | Director | 19 January 1993 | Active |
52 Bonser Road, Twickenham, TW1 4RG | Director | 29 July 1994 | Active |
15 Cleveland Square, London, W2 6DG | Director | - | Active |
2 Hollow Heap Farm Cottage, The Hollow Ramsey, Huntingdon, PE17 1YF | Director | 15 July 1998 | Active |
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Director | 03 December 2002 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Director | 30 September 1999 | Active |
2100, Thorpe Park, Leeds, LS15 8ZB | Director | 01 November 2015 | Active |
2100, Thorpe Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
Golden Mead, Mead Road, Chislehurst, BR7 6AD | Director | 07 January 1998 | Active |
Golden Mead, Mead Road, Chislehurst, BR7 6AD | Director | - | Active |
The Grange, North Kilwortth, LE17 6NE | Director | - | Active |
48 Moreton Street, London, SW1V 2PB | Director | - | Active |
16 Thurloe Square, London, SW7 2TE | Director | 27 August 1993 | Active |
2100, Thorpe Park, Leeds, LS15 8ZB | Director | 01 March 2003 | Active |
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 02 December 2019 | Active |
Little Sarratt Hall, Sarratt, Rickmansworth, WD3 6BS | Director | - | Active |
12 Ridgmount Road, London, SW18 2DA | Director | 20 January 1993 | Active |
Millow Hall, Biggleswade, SG18 8RH | Director | 14 March 1991 | Active |
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB | Director | 30 June 2017 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Director | 13 October 1998 | Active |
34 Delorme Street, London, W6 8DT | Director | - | Active |
66 Riverview Gardens, London, | Director | 18 March 1998 | Active |
Red Lodge, Jule Lane, Alderleigh, | Director | 19 January 1993 | Active |
2100, Thorpe Park, Leeds, LS15 8ZB | Director | 26 September 2014 | Active |
Daniels Chilled Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-03 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-03 | Capital | Legacy. | Download |
2022-08-03 | Insolvency | Legacy. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.