25109 Helsingborg
Sweden
Director Name | Lars Goran Adgard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Strandgatan 16, 21612 Limhamn Sweden |
Director Name | Bengt Gunnar Fiilip Collin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fyrgatan 10, 26040 Viken Sweden |
Director Name | Mr Gary Sweeting |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Westbourne Road Selby North Yorkshire YO8 9XD |
Secretary Name | Per Axel Granse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Jordbogatan 14, 25656 Helsingborg Sweden |
Director Name | Mr Alf Tommy Paulsson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 912 Zenitgatan 1 Helsingborg Se-251 09 Sweden |
Director Name | Mr Petter Berggren |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mrs Jessica Persson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2013(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mrs Pia Gardo Riise |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2017) |
Role | Director Of Financial Services |
Country of Residence | Denmark |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bring Scm Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,122 |
Cash | £5,872 |
Current Liabilities | £2,750 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Termination of appointment of Petter Berggren as a director on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Petter Lars Berggren as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Mr per Axel Granse as a director on 27 June 2017 (2 pages) |
27 June 2017 | Cessation of Pia Gardo Riise as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Pia Gardo Riise as a director on 27 June 2017 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 September 2015 | Termination of appointment of Jessica Persson as a director on 20 August 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mrs Pia Gardo Riise as a director on 21 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 September 2014 | Registered 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 2013 | Appointment of Mrs Jessica Persson as a director (2 pages) |
15 November 2013 | Termination of appointment of Alf Paulsson as a director (1 page) |
15 November 2013 | Termination of appointment of Gary Sweeting as a director (1 page) |
15 November 2013 | Appointment of Mr Petter Berggren as a director (2 pages) |
15 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 September 2012 | Director's details changed for Mr Alf Tommy Paulsson on 1 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Mr Alf Tommy Paulsson on 1 September 2012 (2 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Gary Sweeting on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Gary Sweeting on 3 October 2011 (2 pages) |
12 August 2011 | Director's details changed for Gary Sweeting on 5 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Gary Sweeting on 5 July 2011 (2 pages) |
23 June 2011 | Termination of appointment of Per Granse as a secretary (1 page) |
23 June 2011 | Termination of appointment of Bengt Collin as a director (1 page) |
23 June 2011 | Termination of appointment of Lars Adgard as a director (1 page) |
23 June 2011 | Appointment of Mr Alf Tommy Paulsson as a director (2 pages) |
25 May 2011 | Company name changed frigoscandia distribution LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 May 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 November 2009 (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
20 August 2008 | Location of register of members (non legible) (1 page) |
20 August 2008 | Location of debenture register (non legible) (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
12 September 2007 | Location of register of members (non legible) (1 page) |
12 September 2007 | Location of debenture register (non legible) (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 21-27 st paul's street, leeds, west yorkshire, L1 2ER (1 page) |
23 January 2007 | Return made up to 25/09/06; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2005 | Return made up to 25/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
12 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 December 2003 | Location - directors interests register: non legible (1 page) |
12 December 2003 | Location of debenture register (non legible) (2 pages) |
12 December 2003 | Location of register of members (non legible) (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
24 October 2003 | New director appointed (2 pages) |
25 September 2003 | Incorporation (16 pages) |