This company is commonly known as Specialty Chilled Foods Group Limited. The company was founded 27 years ago and was given the registration number 03198298. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | SPECIALTY CHILLED FOODS GROUP LIMITED |
---|---|---|
Company Number | : | 03198298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fleet Place, London, EC4M 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU | Secretary | 02 February 2024 | Active |
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU | Director | 02 February 2024 | Active |
Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU | Director | 02 February 2024 | Active |
42a Moss Lane, Lydiate, Liverpool, L31 4DQ | Secretary | 18 November 1996 | Active |
Trefusis Hop Garden, Fairwarp, Uckfield, TN22 3BT | Secretary | 12 July 1996 | Active |
8305 Seranata Drive, Whittier, United States, | Secretary | 01 July 2003 | Active |
32 Edgwarebury Lane, Edgware, HA8 8LW | Nominee Secretary | 14 May 1996 | Active |
Tilney Green Cross Lane, Churt, Farnham, GU10 2NE | Secretary | 14 August 1996 | Active |
42, Berkeley Square, London, United Kingdom, W1J 5AW | Director | 11 October 2017 | Active |
16d Dalmeny Road, London, N7 0HH | Nominee Director | 14 May 1996 | Active |
42a Moss Lane, Lydiate, Liverpool, L31 4DQ | Director | 18 November 1996 | Active |
42, Berkeley Square, London, United Kingdom, W1J 5AW | Director | 18 January 2012 | Active |
Bryn Newydd House Derwen Fawr Road, Sketty Green, Swansea, SA2 8AA | Director | 22 November 1996 | Active |
Ruxton Lodge, Ruxton Green, Ross On Wye, HR9 6EH | Director | 12 July 1996 | Active |
Old Jockey Farmhouse, Old Jockey, Box, Corsham, United Kingdom, SN13 8DJ | Director | 25 October 2009 | Active |
42, Berkeley Square, London, United Kingdom, W1J 5AW | Director | 30 November 2022 | Active |
1, Camel Point Drive, Laguna Beach, United States, 92651 | Director | 15 August 2002 | Active |
8305 Seranata Drive, Whittier, United States, | Director | 15 August 2002 | Active |
Tilney Green Cross Lane, Churt, Farnham, GU10 2NE | Director | 14 August 1996 | Active |
42, Berkeley Square, London, United Kingdom, W1J 5AW | Director | 30 November 2022 | Active |
Specialty Foods Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tottle Bakery, Dunsil Drive, Nottingham, England, NG2 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Accounts | Change account reference date company current extended. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.