This company is commonly known as Troy Foods Limited. The company was founded 24 years ago and was given the registration number 03973369. The firm's registered office is in LEEDS. You can find them at Unit 1, Intermezzo Drive, Leeds, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | TROY FOODS LIMITED |
---|---|---|
Company Number | : | 03973369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2000 |
End of financial year | : | 26 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirby Knowle Castle, Kirby Knowle, Thirsk, England, YO7 2JD | Director | 14 April 2000 | Active |
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP | Director | 19 March 2021 | Active |
25 Greystone Close, Burley In Wharfedale, Ilkley, LS29 7RS | Secretary | 01 February 2004 | Active |
The Hawthorns Crag Lane, Huby, LS17 0EJ | Secretary | 14 April 2000 | Active |
The Hawthorns Crag Lane, Huby, Leeds, LS17 0EJ | Secretary | 28 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 April 2000 | Active |
13, Lawson Road, Sheffield, United Kingdom, S10 5BU | Director | 02 June 2008 | Active |
5, Manor Drive, North Duffield, Selby, United Kingdom, YO8 5TJ | Director | 09 March 2009 | Active |
25 Greystone Close, Burley In Wharfedale, Ilkley, LS29 7RS | Director | 15 July 2005 | Active |
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 21 November 2022 | Active |
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 01 April 2019 | Active |
Carretera De Gata 15b, 03729 Lliber, Spain, | Director | 14 April 2000 | Active |
Carretera De Gata 15b, 03729 Lliber, Spain, | Director | 14 April 2000 | Active |
2 Eastgate, Bramhope, Leeds, LS16 9AU | Director | 14 April 2000 | Active |
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 26 September 2014 | Active |
76, Olivette Crescent, Thirsk, England, YO7 1TZ | Director | 19 June 2006 | Active |
3 Elsham Fold, Hemsworth, Pontefract, WF9 4UE | Director | 19 June 2006 | Active |
28, Springbank Close, Farsley, Pudsey, England, LS28 5EW | Director | 26 May 2020 | Active |
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 01 June 2021 | Active |
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 13 June 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 April 2000 | Active |
Mr David James Kempley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2024-04-12 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-12-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-20 | Insolvency | Liquidation in administration extension of period. | Download |
2023-07-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-19 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.