Company NameBring Supply Services Limited
Company StatusDissolved
Company Number04911934
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameFrigoscandia Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Per Axel Granse
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed27 June 2017(13 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 02 January 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBring Frigo Ab LandskronavÄGen 9
25109 Helsingborg
Sweden
Director NameLars Goran Adgard
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStrandgatan 16, 21612
Limhamn
Sweden
Director NameBengt Gunnar Fiilip Collin
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFyrgatan 10, 26040
Viken
Sweden
Director NameMr Gary Sweeting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Westbourne Road
Selby
North Yorkshire
YO8 9XD
Secretary NamePer Axel Granse
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleSecretary
Correspondence AddressJordbogatan 14, 25656
Helsingborg
Sweden
Director NameMr Alf Tommy Paulsson
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressPO Box 912
Zenitgatan 1
Helsingborg
Se-251 09
Sweden
Director NameMr Petter Berggren
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2013(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMrs Jessica Persson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMrs Pia Gardo Riise
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2017)
RoleDirector Of Financial Services
Country of ResidenceDenmark
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bring Scm Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£3,122
Cash£5,872
Current Liabilities£2,750

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
9 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of Petter Berggren as a director on 27 June 2017 (1 page)
27 June 2017Cessation of Petter Lars Berggren as a person with significant control on 27 June 2017 (1 page)
27 June 2017Appointment of Mr per Axel Granse as a director on 27 June 2017 (2 pages)
27 June 2017Cessation of Pia Gardo Riise as a person with significant control on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Pia Gardo Riise as a director on 27 June 2017 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 September 2015Termination of appointment of Jessica Persson as a director on 20 August 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Appointment of Mrs Pia Gardo Riise as a director on 21 August 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 September 2014Registered office address changed from 6Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
15 November 2013Appointment of Mrs Jessica Persson as a director (2 pages)
15 November 2013Termination of appointment of Alf Paulsson as a director (1 page)
15 November 2013Termination of appointment of Gary Sweeting as a director (1 page)
15 November 2013Appointment of Mr Petter Berggren as a director (2 pages)
15 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 September 2012Director's details changed for Mr Alf Tommy Paulsson on 1 September 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Mr Alf Tommy Paulsson on 1 September 2012 (2 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 December 2011Full accounts made up to 31 December 2010 (11 pages)
29 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 October 2011 (1 page)
3 October 2011Director's details changed for Mr Gary Sweeting on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Gary Sweeting on 3 October 2011 (2 pages)
12 August 2011Director's details changed for Gary Sweeting on 5 July 2011 (2 pages)
12 August 2011Director's details changed for Gary Sweeting on 5 July 2011 (2 pages)
23 June 2011Termination of appointment of Per Granse as a secretary (1 page)
23 June 2011Termination of appointment of Bengt Collin as a director (1 page)
23 June 2011Termination of appointment of Lars Adgard as a director (1 page)
23 June 2011Appointment of Mr Alf Tommy Paulsson as a director (2 pages)
25 May 2011Company name changed frigoscandia distribution LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
25 May 2011Change of name notice (2 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (5 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (16 pages)
11 May 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 May 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
16 November 2009Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 November 2009 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Return made up to 25/09/08; full list of members (6 pages)
20 August 2008Location of register of members (non legible) (1 page)
20 August 2008Location of debenture register (non legible) (2 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 25/09/07; full list of members (6 pages)
12 September 2007Location of register of members (non legible) (1 page)
12 September 2007Location of debenture register (non legible) (1 page)
21 August 2007Registered office changed on 21/08/07 from: 21-27 st paul's street, leeds, west yorkshire, L1 2ER (1 page)
23 January 2007Return made up to 25/09/06; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 25/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
12 December 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 December 2003Location - directors interests register: non legible (1 page)
12 December 2003Location of debenture register (non legible) (2 pages)
12 December 2003Location of register of members (non legible) (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
24 October 2003New director appointed (2 pages)
25 September 2003Incorporation (16 pages)