This company is commonly known as The Freezer Shop Limited. The company was founded 21 years ago and was given the registration number 04581712. The firm's registered office is in COUNTY DURHAM. You can find them at 10 North Terrace, Crook, County Durham, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | THE FREEZER SHOP LIMITED |
---|---|---|
Company Number | : | 04581712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2002 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 North Terrace, Crook, County Durham, DL15 9AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, North Terrace, Crook, DL15 9AZ | Secretary | 21 March 2003 | Active |
10, North Terrace, Crook, DL15 9AZ | Director | 08 January 2003 | Active |
1 Springfield Gardens, Chester Le Street, DH3 3UQ | Secretary | 08 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 November 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 November 2002 | Active |
Mr Ian Ashleigh Siddle | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.