Warning: file_put_contents(c/dc0061664c7c0c9b5066e658f7391447.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5a1981219533cc9e352cb4ca11dbdb7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trophy Pet Foods East Yorkshire Limited, BB12 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TROPHY PET FOODS EAST YORKSHIRE LIMITED

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

This company is commonly known as Trophy Pet Foods East Yorkshire Limited. The company was founded 16 years ago and was given the registration number 06302376. The firm's registered office is in BURNLEY. You can find them at Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TROPHY PET FOODS EAST YORKSHIRE LIMITED
Company Number:06302376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2007
End of financial year:31 July 2015
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

Secretary04 July 2011Active
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

Director04 April 2011Active
Greenacres, Northlands, Walkington, HU17 8RU

Secretary04 July 2007Active
2 Kelwell Cottages, Swine, Hull, HU11 5EH

Secretary15 January 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 July 2007Active
Greenacres, Northlands Walkington, Beverley, HU17 8RU

Director04 July 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 July 2007Active

People with Significant Control

Mrs Marie Field
Notified on:04 July 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Greenacres, Northlands, Beverley, England, HU17 8RU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Address

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

Download
2024-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-07Address

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

Download
2017-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-06Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-06Resolution

Resolution.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Gazette

Gazette filings brought up to date.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Accounts

Accounts with accounts type total exemption small.

Download
2012-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-16Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.