This company is commonly known as Skoulikas Bedford Limited. The company was founded 34 years ago and was given the registration number 02485291. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SKOULIKAS BEDFORD LIMITED |
---|---|---|
Company Number | : | 02485291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Windmill Green, Mundesley, Norwich, England, NR11 8QB | Secretary | 23 May 2019 | Active |
Jamestown House, Jamestown Business Park, Jamestown Road, Dublin 11, Ireland, | Director | 01 July 2011 | Active |
52, Harrowden Road, Bedford, England, MK42 0SP | Director | 20 September 2017 | Active |
Unit 3, Kylemore Industrial Estate, Kileen Road, Dublin 10, Ireland, | Director | 27 April 2016 | Active |
7, Windmill Green, Mundesley, Norwich, England, NR11 8QB | Director | 23 May 2019 | Active |
Underhill Cottage, High Street, Coleford, BA3 5LU | Secretary | - | Active |
11 Ranelagh Drive, Edgware, HA8 8HJ | Secretary | 23 July 1992 | Active |
52, Harrowden Road, Bedford, England, MK42 0SP | Secretary | 20 September 2017 | Active |
Unit 3, Kylemore Ind. Est., Dublin 10, Ireland, | Director | 01 July 2011 | Active |
998, North Circular Road, London, England, NW2 7JR | Director | 01 July 2011 | Active |
27, Hawthorn Lodge, Castleknock, Dublin 15, Ireland, | Director | 01 July 2011 | Active |
Jamestown House, C/O Allegro Limited, Jamestown Road, Dublin 11, Ireland, | Director | 27 April 2016 | Active |
11 Ranelagh Drive, Edgware, HA8 8HJ | Director | - | Active |
11 Ranelagh Drive, Edgware, HA8 8HJ | Director | - | Active |
Jamestown House, C/O Allegro Limited, Jamestown Road, Dublin 11, Ireland, | Director | 27 April 2016 | Active |
52, Harrowden Road, Bedford, England, MK42 0SP | Director | 20 September 2017 | Active |
Total Produce Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Charles Mccann Building, Rampart Road, Co Louth, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Appoint person secretary company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Termination secretary company with name termination date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person secretary company with name date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.