About

Registered Number: 03475845
Date of Incorporation: 28/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Founded in 1997, 2 Sister Food Services Ltd have registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOPARAN, Surinder Kaur 28 November 1997 04 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
PARENT_ACC - N/A 06 August 2020
GUARANTEE2 - N/A 06 August 2020
AGREEMENT2 - N/A 06 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 May 2019
PARENT_ACC - N/A 23 May 2019
GUARANTEE2 - N/A 23 May 2019
AGREEMENT2 - N/A 23 May 2019
PARENT_ACC - N/A 09 May 2019
GUARANTEE2 - N/A 09 May 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 17 April 2018
PARENT_ACC - N/A 17 April 2018
GUARANTEE2 - N/A 17 April 2018
AGREEMENT2 - N/A 17 April 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 05 January 2012
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AA - Annual Accounts 09 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 March 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 03 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 23 January 2001
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 26 October 1999
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 23 February 1999
225 - Change of Accounting Reference Date 02 October 1998
RESOLUTIONS - N/A 22 September 1998
169 - Return by a company purchasing its own shares 22 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.