This company is commonly known as Swiss Milk Products Limited. The company was founded 62 years ago and was given the registration number 00701444. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWISS MILK PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00701444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1961 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 22 May 2023 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
18 Longland Lane, Whixley, York, YO26 8BB | Secretary | 24 April 2006 | Active |
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED | Secretary | 30 September 1998 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Secretary | 31 March 2005 | Active |
Beverley House, Saint Stephens Square, Hull, HU1 3XD | Secretary | 18 July 2003 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Secretary | 22 March 2010 | Active |
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS | Secretary | 03 February 1992 | Active |
3 Birch Close, Mount Harry Road, Sevenoaks, TN13 3JQ | Secretary | - | Active |
3 Chapel Close, Skidby, Cottingham, HU16 5TJ | Secretary | 24 June 1994 | Active |
5 Haxey Grange, Haxey, Doncaster, DN9 2PW | Director | 01 May 1995 | Active |
164 High Street, Hook, Goole, DN14 5PL | Director | 03 February 1992 | Active |
8 Moreton Lane, Bishopstone, Aylesbury, HP17 8SQ | Director | - | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 24 August 2015 | Active |
25 Peacock Close, Killamarsh, Sheffield, S21 1BF | Director | 05 May 2000 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 17 July 2017 | Active |
18 Longland Lane, Whixley, York, YO26 8BB | Director | 22 July 2008 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 30 June 2006 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 20 June 2014 | Active |
The Mallards, Crosby, Northallerton, DL6 3SZ | Director | 19 May 2006 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 09 October 2012 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 22 August 2017 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 22 March 2010 | Active |
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY | Director | 28 March 2002 | Active |
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS | Director | 03 February 1992 | Active |
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR | Director | 03 February 1992 | Active |
32 Sandpit Lane, St. Albans, AL1 4HG | Director | 14 June 1991 | Active |
Manor Farm, Brampton, Lincoln, LN1 2EG | Director | 07 November 1994 | Active |
226 Westella Road, Westella, Hull, HU10 7RS | Director | 24 June 1994 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 31 March 2005 | Active |
Convenience Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-18 | Dissolution | Dissolution application strike off company. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Capital | Legacy. | Download |
2023-01-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-30 | Insolvency | Legacy. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-24 | Incorporation | Memorandum articles. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.