About

Registered Number: 01236183
Date of Incorporation: 03/12/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Liverpool Street, Hull, East Yorkshire, HU3 4HW

 

Sims Food Provisions Ltd was registered on 03 December 1975 and has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 26 July 2017
AA - Annual Accounts 31 July 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 27 October 2000
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 08 May 2000
363s - Annual Return 29 November 1999
353 - Register of members 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 24 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
363a - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 30 April 1998
363a - Annual Return 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1997
CERTNM - Change of name certificate 10 September 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
363a - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 03 July 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 03 January 1996
363(190) - N/A 03 January 1996
395 - Particulars of a mortgage or charge 24 July 1995
AA - Annual Accounts 24 March 1995
395 - Particulars of a mortgage or charge 13 March 1995
353 - Register of members 09 March 1995
288 - N/A 03 March 1995
363x - Annual Return 28 December 1994
288 - N/A 20 December 1994
288 - N/A 30 November 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 03 February 1994
363x - Annual Return 20 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 02 February 1993
363x - Annual Return 02 December 1992
AA - Annual Accounts 03 January 1992
363x - Annual Return 05 December 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 25 July 1991
363x - Annual Return 16 April 1991
AAMD - Amended Accounts 11 February 1991
AA - Annual Accounts 23 January 1991
325 - Location of register of directors' interests in shares etc 11 December 1990
353 - Register of members 11 December 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 12 March 1990
288 - N/A 08 March 1990
288 - N/A 07 February 1990
395 - Particulars of a mortgage or charge 27 January 1990
395 - Particulars of a mortgage or charge 27 January 1990
287 - Change in situation or address of Registered Office 14 September 1989
363 - Annual Return 11 July 1989
288 - N/A 26 May 1989
353 - Register of members 17 May 1989
325 - Location of register of directors' interests in shares etc 17 May 1989
AA - Annual Accounts 26 April 1989
395 - Particulars of a mortgage or charge 21 December 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 20 May 1988
288 - N/A 16 February 1988
AUD - Auditor's letter of resignation 19 November 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 28 May 1987
288 - N/A 02 June 1986
288 - N/A 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.