UKBizDB.co.uk

SWISS MILK PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary24 April 2006Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Secretary30 September 1998Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 March 2005Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Secretary18 July 2003Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary22 March 2010Active
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS

Secretary03 February 1992Active
3 Birch Close, Mount Harry Road, Sevenoaks, TN13 3JQ

Secretary-Active
3 Chapel Close, Skidby, Cottingham, HU16 5TJ

Secretary24 June 1994Active
5 Haxey Grange, Haxey, Doncaster, DN9 2PW

Director01 May 1995Active
164 High Street, Hook, Goole, DN14 5PL

Director03 February 1992Active
8 Moreton Lane, Bishopstone, Aylesbury, HP17 8SQ

Director-Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
25 Peacock Close, Killamarsh, Sheffield, S21 1BF

Director05 May 2000Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
18 Longland Lane, Whixley, York, YO26 8BB

Director22 July 2008Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director30 June 2006Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director19 May 2006Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director22 March 2010Active
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director28 March 2002Active
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS

Director03 February 1992Active
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR

Director03 February 1992Active
32 Sandpit Lane, St. Albans, AL1 4HG

Director14 June 1991Active
Manor Farm, Brampton, Lincoln, LN1 2EG

Director07 November 1994Active
226 Westella Road, Westella, Hull, HU10 7RS

Director24 June 1994Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved voluntary.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-18Dissolution

Dissolution application strike off company.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.