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..
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 | : |
|
Registered Address | : | Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow, G2 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 19 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 26 October 2015 | Active |
Miller Samuel Llp, Rwf House, 5 Renfield Street, G2 5EZ | Director | 31 August 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 05 September 2007 | Active |
96 The Avenue, Alwoodley, Leeds, LS17 7PB | Secretary | 31 January 1997 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 07 June 2021 | Active |
Glenhaven, Burleigh Road Milnathort, Kinross, KY13 7SU | Secretary | - | Active |
6 Saxon Court, Marsland Road, Sale, M33 3YP | Secretary | 01 October 2003 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 05 September 2007 | Active |
Easter Greenside, Leven, Fife, KY8 5PB | Secretary | 23 August 1996 | Active |
Hillside, Abernyte Nr Inchture, Perth, PH2 7DF | Director | - | Active |
Sweethope, Stichill, Kelso, TD5 7RZ | Director | - | Active |
Glenhaven, Burleigh Road Milnathort, Kinross, KY13 7SU | Director | 19 March 1992 | Active |
Newbigging Of Blebo, Cupar, KY15 5TX | Director | 19 March 1992 | Active |
Ferrygate, Dirleton, North Berwick, EH39 5DJ | Director | - | Active |
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU | Director | 31 January 1997 | Active |
Orchard House Victoria Road, Heaton, Bolton, BL1 5AS | Director | 31 January 1997 | Active |
Orchard House, Victoria Road, Heaton, BL1 5AS | Director | 31 January 1997 | Active |
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ | Director | 05 September 2007 | Active |
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH | Director | 16 July 2008 | Active |
Easter Greenside, Leven, Fife, KY8 5PB | Director | - | Active |
Miller Samuel Llp, Rwf House, 5 Renfield Street, G2 5EZ | Director | 27 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.