UKBizDB.co.uk

PATAK'S FROZEN FOODS LIMITED

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

This company is commonly known as Patak's Frozen Foods Limited. The company was founded 40 years ago and was given the registration number SC087013. The firm's registered office is in 5 RENFIELD STREET. You can find them at Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PATAK'S FROZEN FOODS LIMITED
Company Number:SC087013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1984
End of financial year:16 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow, G2 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary19 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director26 October 2015Active
Miller Samuel Llp, Rwf House, 5 Renfield Street, G2 5EZ

Director31 August 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director05 September 2007Active
96 The Avenue, Alwoodley, Leeds, LS17 7PB

Secretary31 January 1997Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary07 June 2021Active
Glenhaven, Burleigh Road Milnathort, Kinross, KY13 7SU

Secretary-Active
6 Saxon Court, Marsland Road, Sale, M33 3YP

Secretary01 October 2003Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary05 September 2007Active
Easter Greenside, Leven, Fife, KY8 5PB

Secretary23 August 1996Active
Hillside, Abernyte Nr Inchture, Perth, PH2 7DF

Director-Active
Sweethope, Stichill, Kelso, TD5 7RZ

Director-Active
Glenhaven, Burleigh Road Milnathort, Kinross, KY13 7SU

Director19 March 1992Active
Newbigging Of Blebo, Cupar, KY15 5TX

Director19 March 1992Active
Ferrygate, Dirleton, North Berwick, EH39 5DJ

Director-Active
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU

Director31 January 1997Active
Orchard House Victoria Road, Heaton, Bolton, BL1 5AS

Director31 January 1997Active
Orchard House, Victoria Road, Heaton, BL1 5AS

Director31 January 1997Active
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ

Director05 September 2007Active
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH

Director16 July 2008Active
Easter Greenside, Leven, Fife, KY8 5PB

Director-Active
Miller Samuel Llp, Rwf House, 5 Renfield Street, G2 5EZ

Director27 March 2015Active

People with Significant Control

Ab World Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.