UKBizDB.co.uk

PERKINS FROZEN FOODS UK LTD

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

This company is commonly known as Perkins Frozen Foods Uk Ltd. The company was founded 41 years ago and was given the registration number 01640800. The firm's registered office is in LEATHERHEAD. You can find them at Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:PERKINS FROZEN FOODS UK LTD
Company Number:01640800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1982
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Secretary31 July 2009Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Director08 February 2005Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Director25 July 2009Active
46 Chaucer Close, Windsor, SL4 3ER

Secretary19 November 2007Active
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Secretary09 May 2003Active
9 Roosevelt Avenue, Lancaster, LA1 5EJ

Secretary-Active
Greystone, Bluehouse Lane, Oxted, RH8 0AP

Secretary07 May 2003Active
Rosley House, Rosley, Wigton, CA7 8BZ

Director-Active
8 White Friars, Chester, CH1 1NZ

Director30 April 2001Active
Smithy Barn, Rigmaden, Kirkby Lonsdale Carnforth, LA6 2ET

Director-Active
34 Abbotsford Drive, Carlisle, CA3 0QJ

Director01 January 1996Active
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director07 May 2003Active
Whitsend, Skelton, Penrith, CA11 9SQ

Director-Active
9 Roosevelt Avenue, Lancaster, LA1 5EJ

Director08 January 1991Active
85 Wigton Road, Carlisle, CA2 7EP

Director09 March 1992Active
Brackenrigg, Broom Close, Kendal, LA9 6BN

Director19 December 1997Active
12 Tudor Court, Porthill, Newcastle, ST5 8RR

Director09 March 1992Active
43 Newfield Park, Carlisle, CA3 0AH

Director09 March 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-02-21Restoration

Restoration order of court.

Download
2009-07-30Address

Legacy.

Download
2003-10-06Address

Legacy.

Download
2003-06-16Address

Legacy.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1991-01-15Address

Legacy.

Download
1989-02-08Address

Legacy.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.