This company is commonly known as Summit Food Holdings Limited. The company was founded 30 years ago and was given the registration number 02942608. The firm's registered office is in PRESTON. You can find them at 170 Walton Summit Road, Bamber Bridge, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SUMMIT FOOD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02942608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 23 May 2017 | Active |
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 23 May 2017 | Active |
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 23 May 2017 | Active |
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 23 May 2017 | Active |
Clifton Lea 26 Clifton Road, Ilkley, LS29 8TU | Secretary | 25 November 1994 | Active |
1 Moorfield Drive, Wilmslow, SK9 6DL | Secretary | 04 August 1994 | Active |
27 Bosburn Drive, Mellor Brook, BB2 7PA | Secretary | 15 May 1995 | Active |
58a Clancutt Lane, Coppull, Chorley, PR7 4NS | Secretary | 15 September 2006 | Active |
14 Melksham Close, Macclesfield, SK11 8NH | Secretary | 07 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1994 | Active |
Hollins Farm Cottages, Red Lees Road, Worst Horne, BB10 4RB | Director | 17 November 2005 | Active |
21 West Leys Court, Moulton, Northampton, NN3 7UB | Director | 19 November 1998 | Active |
Sunnymede, Hillfield, Cheddar, BS27 3HN | Director | 25 November 1994 | Active |
1 Moorfield Drive, Wilmslow, SK9 6DL | Director | 07 July 1994 | Active |
27 Bosburn Drive, Mellor Brook, BB2 7PA | Director | 15 May 1995 | Active |
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 12 April 2001 | Active |
170 Walton Summit Road, Bamber Bridge, Preston, PR5 6SY | Director | 12 April 2001 | Active |
The Howe, Lyth, Kendal, LA8 8DF | Director | 04 August 1994 | Active |
48 Kilnworth Drive, Lostock, Bolton, BL6 4RL | Director | 23 February 1995 | Active |
20 The Orchards, Pickmere, Knutsford, WA16 0LS | Director | 11 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 June 1994 | Active |
Abbeydale Food Group Limited | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Atkinsons Way, Scunthorpe, England, DN15 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Change account reference date company previous extended. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-05-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-05-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.