FIRST SERVICE FROZEN FOODS HOLDINGS LIMITED

25 Harris Business Park Hanbury Road 25 Harris Business Park Hanbury Road, Bromsgrove, B60 4BD, Worcestershire
StatusACTIVE
Company No.07887919
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

FIRST SERVICE FROZEN FOODS HOLDINGS LIMITED is an active private limited company with number 07887919. It was incorporated 12 years, 5 months, 14 days ago, on 20 December 2011. The company address is 25 Harris Business Park Hanbury Road 25 Harris Business Park Hanbury Road, Bromsgrove, B60 4BD, Worcestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/12/2016

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Skitt

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Wayne Sambidge

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mr Michael Skitt

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-17

Officer name: Michelle Nicola Skitt

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Sambidge

Change date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Return

Type: CS01

Description: 19/12/16 Statement of Capital gbp 100

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 25 Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4BD

Old address: , Unit 1a Metal & Ores Industrial Estate, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Sambidge

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 51 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Nicola Skitt

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016959
Status:ACTIVE
Category:Charitable Incorporated Organisation

BRACKENHILL BUILDERS LIMITED

91 BRACKENHILL DRIVE,HAMILTON,ML3 8AY

Number:SC606790
Status:ACTIVE
Category:Private Limited Company

COSTA RICAN B.A. RESORTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10821473
Status:ACTIVE
Category:Private Limited Company

MMM DESIGN & BUILD LIMITED

6 BALLOO COURT,BANGOR,BT19 7AT

Number:NI015735
Status:ACTIVE
Category:Private Limited Company

SIGN-WIZE LIMITED

15 DENEWOOD ROAD,FERNDOWN,BH22 0LX

Number:02963082
Status:ACTIVE
Category:Private Limited Company

STELLAR AGILE CONSULTANCY LIMITED

103 103 WASHWAY ROAD,SALE,M33 7TY

Number:10080421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source