Warning: file_put_contents(c/2e093e44e13426030162fcc9e8f5d23d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Yorkshire Provender Ltd, LS15 8ZB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE YORKSHIRE PROVENDER LTD

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

This company is commonly known as The Yorkshire Provender Ltd. The company was founded 17 years ago and was given the registration number 06128945. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park, , Leeds, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:THE YORKSHIRE PROVENDER LTD
Company Number:06128945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:2100 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary08 June 2023Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary14 September 2022Active
17 Harbour Rise, Bedale, DL8 2EF

Secretary27 February 2007Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary28 April 2017Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director28 April 2017Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director28 April 2017Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director05 December 2018Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director28 April 2017Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director28 April 2017Active
Fox Park Farm, Newton-Le-Willows, Bedale, DL8 1RZ

Director27 February 2007Active
Fox Park Farm, Newton Le Willows, Bedale, DL8 1RZ

Director27 February 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-06-23Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Capital

Legacy.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous extended.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.