About

Registered Number: 06670888
Date of Incorporation: 12/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Freeze Drying Uk Ltd was registered on 12 August 2008 and are based in Coalville in Leicestershire, it has a status of "Active". The current directors of the organisation are Cosec Support Services Ltd, Brooksbank, Matthew Allen, Form 10 Directors Fd Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSBANK, Matthew Allen 12 August 2008 - 1
FORM 10 DIRECTORS FD LTD 12 August 2008 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
COSEC SUPPORT SERVICES LTD 12 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 12 August 2019
PSC04 - N/A 12 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 07 February 2018
PSC04 - N/A 30 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 17 August 2012
CH04 - Change of particulars for corporate secretary 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 16 February 2010
AA01 - Change of accounting reference date 16 February 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.