This company is commonly known as Smithfield Foods Group Limited. The company was founded 20 years ago and was given the registration number 04944274. The firm's registered office is in NORWICH. You can find them at Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | SMITHFIELD FOODS GROUP LIMITED |
---|---|---|
Company Number | : | 04944274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA | Director | 02 August 2022 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA | Director | 20 May 2019 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 03 July 2012 | Active |
111 Commerce Street, Smithfield, Usa, IRISH | Secretary | 25 November 2003 | Active |
Francis House, 112 Hills Road, Cambridge, England, CB2 1PH | Corporate Secretary | 24 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 2003 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 03 November 2003 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 26 May 2010 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 24 April 2006 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 25 November 2003 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA | Director | 26 March 2021 | Active |
Ul Chablubinskiego 8, 00-613, Warsaw, Poland, | Director | 25 November 2003 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA | Director | 26 March 2021 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 20 December 2006 | Active |
200, Commerce Street, Smithfield, Usa, VA 23430 | Director | 09 June 2010 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 05 March 2008 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA | Director | 20 May 2019 | Active |
St James Mill, Whitefriars, Norwich, NR3 1TN | Director | 03 July 2012 | Active |
Maple Hill, 6 St Lawrence Drive Cringleford, Norwich, NR4 7RZ | Director | 24 April 2006 | Active |
15 Bis, Rue D'Ankara, Paris, France, | Director | 24 April 2006 | Active |
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 10 February 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 October 2003 | Active |
Smithfield Foods Holding Limited | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Address | Change registered office address company with date old address new address. | Download |
2024-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-18 | Resolution | Resolution. | Download |
2024-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Accounts | Change account reference date company previous extended. | Download |
2023-09-13 | Incorporation | Memorandum articles. | Download |
2023-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-25 | Insolvency | Legacy. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Legacy. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.