KENT FROZEN FOODS LIMITED
Overview
Company Name | KENT FROZEN FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00723950 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENT FROZEN FOODS LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KENT FROZEN FOODS LIMITED located?
Registered Office Address | Enterprise House Eureka Business Park TN25 4AG Ashford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENT FROZEN FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 02, 2023 |
What is the status of the latest confirmation statement for KENT FROZEN FOODS LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for KENT FROZEN FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Brake Bros Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Paul Anthony James Nieduszynski as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Francis Jackson as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 02, 2023 | 21 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paulo Cipriano Peereboom as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jul 03, 2022 | 21 pages | AA | ||
Appointment of Stephanie Jane Brooksbank as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Paulo Cipriano Peereboom as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Francis Jackson on Mar 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jul 04, 2021 | 18 pages | AA | ||
Termination of appointment of Tim Ørting Jørgensen as a director on May 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Rajesh Vishwanath Tugnait as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Peter Francis Jackson as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Tim Ørting Jørgensen as a director on Jul 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jun 28, 2020 | 19 pages | AA | ||
Director's details changed for Mr Ajoy Hari Karna on Jan 27, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered office address Enterprise House Eureka Business Park Ashford Kent TN25 4AG | 1 pages | AD04 | ||
Registered office address changed from Tower House, 2nd Floor 10 Southampton Street London WC2E 7HA United Kingdom to Enterprise House Eureka Business Park Ashford Kent TN25 4AG on Mar 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Michael David Ball as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Who are the officers of KENT FROZEN FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | 245774300001 | |||||||
BROOKSBANK, Stephanie Jane | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Vp, Finance - Sysco International | 303237780001 | ||||
NIEDUSZYNSKI, Paul Anthony James, Dr | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Chief Executive Officer, Sysco Gb | 182704860002 | ||||
WHIBLEY, Sarah Leanne | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Group Secretary & General Counsel | 197579800001 | ||||
CLARKE, John Peter | Secretary | 5 Elvington Close ME16 0TA Maidstone Kent | British | 31464110001 | ||||||
HARRISON, Caroline Susan | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | British | Accountant | 86770730001 | |||||
BALL, Michael David | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Group Chief Financial Officer | 207661030001 | ||||
BECKLEY, Christopher John | Director | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | United Kingdom | British | Managing Director | 86770530001 | ||||
CLARKE, Geoffrey Trevett | Director | 11 Athelstan Green Hollingbourne ME17 1UX Maidstone Kent | British | Director | 31464120001 | |||||
CLARKE, John Peter | Director | 5 Elvington Close ME16 0TA Maidstone Kent | British | Director | 31464110001 | |||||
CLARKE, Paul Harry | Director | Kent House Priory Park Mills Road ME20 7PP Aylesford Kent | United Kingdom | British | Managing Director | 31464130002 | ||||
CLARKE, Peter Simon Christopher | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | England | British | Chairman | 31464140003 | ||||
CLARKE, Stephen Paul | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | England | British | Purchasing & Marketing Director | 86770640003 | ||||
HARRISON, Caroline Susan | Director | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | England | British | Finance Director | 86770730001 | ||||
JACKSON, Peter Francis | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Ireland | Irish | Chief Executive Officer | 293481950002 | ||||
JØRGENSEN, Tim Ørting, Mr. | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | Danish | Executive Vice President | 285447210001 | ||||
KARNA, Ajoy Hari | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United States | American | Senior Vice President | 232771480001 | ||||
PEEREBOOM, Paulo Cipriano | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | Netherlands | Dutch | Evp & President Foodservice International | 303237760001 | ||||
SHANKAR, Jane Margaret | Director | 37 Henley Fields Weavering ME14 5UY Maidstone Kent | England | British | Director | 31464150001 | ||||
TUGNAIT, Rajesh Vishwanath | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire England | United Kingdom | British | Chief Executive Officer | 215401800001 |
Who are the persons with significant control of KENT FROZEN FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sysco Gb Limited | Apr 02, 2018 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Chris John Beckley | Apr 06, 2016 | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Caroline Susan Harrison | Apr 06, 2016 | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Simon Christopher Clarke | Apr 06, 2016 | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Paul Clarke | Apr 06, 2016 | 10 Southampton Street WC2E 7HA London Tower House, 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0