This company is commonly known as Voyager Foods Group Limited. The company was founded 28 years ago and was given the registration number 03191538. The firm's registered office is in BRISTOL,. You can find them at Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | VOYAGER FOODS GROUP LIMITED |
---|---|---|
Company Number | : | 03191538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ | Secretary | 28 February 2018 | Active |
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ | Director | 27 November 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 26 April 1996 | Active |
3 Cloghers, Ballyard, Tralee, Ireland, IRISH | Secretary | 29 September 2001 | Active |
Dale House The Park, Two Dales, Matlock, DE4 2FB | Secretary | 30 May 1996 | Active |
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL | Secretary | 29 July 1996 | Active |
Croom House, Croom, Croom, Ireland, | Director | 29 September 2001 | Active |
Lisdara, Oakpark, Tralee, IRELAND | Director | 29 September 2001 | Active |
Crosslands, Stanbury, Keighley, BD22 0HB | Director | 04 January 1999 | Active |
Gurrane, Listellick, Tralee, Ireland, IRELAND | Director | 29 September 2001 | Active |
Dale House The Park, Two Dales, Matlock, DE4 2FB | Director | 30 May 1996 | Active |
10 Whites Gate, Whites Road, Castleknock, Ireland, | Director | 13 May 2008 | Active |
Kerry,, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ | Director | 30 September 2018 | Active |
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521 | Director | 13 May 2008 | Active |
Killelton Camp, Tralee, Ireland, | Director | 02 January 2002 | Active |
Pine Marten Rannoch Road, Crowborough, TN6 1RB | Director | 30 May 1996 | Active |
Garesfield Lodge, Lintzford Grange, Rowlands Gill, NE39 1HL | Director | 29 July 1996 | Active |
Old Rectory, Withcall, Louth, LN11 9RL | Director | 01 October 1996 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 26 April 1996 | Active |
Kerry Ingredients Holdings (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kerry, Bradley Road, Bristol, United Kingdom, BS20 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person secretary company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-13 | Change of constitution | Statement of companys objects. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-01 | Officers | Appoint person secretary company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.