You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Sister Food Services Limited WAKEFIELD


Founded in 1997, 2 Sister Food Services, classified under reg no. 03475845 is an active company. Currently registered at Trinity Park House Trinity Business Park WF2 8EE, Wakefield the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-30.

The company has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Sister Food Services Limited Address / Contact

Office Address Trinity Park House Trinity Business Park
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475845
Date of Incorporation Fri, 28th Nov 1997
Industry Wholesale of meat and meat products
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Gareth D.

Position: Director

Appointed: 18 July 2017

Resigned: 23 August 2017

Martyn F.

Position: Director

Appointed: 18 July 2017

Resigned: 31 July 2018

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

Stephen H.

Position: Director

Appointed: 05 April 2012

Resigned: 01 August 2014

Jon S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 25 May 2011

Christopher M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 28 September 2009

Jon S.

Position: Director

Appointed: 01 July 2008

Resigned: 25 May 2011

Stephen D.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 December 2008

Martin G.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 December 2007

Martin G.

Position: Director

Appointed: 08 November 2005

Resigned: 30 June 2008

Jon S.

Position: Director

Appointed: 16 December 2003

Resigned: 31 January 2006

Jon S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 31 January 2006

Ranjit B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 16 December 2003

Barry N.

Position: Secretary

Appointed: 25 April 1999

Resigned: 01 November 2002

Barry N.

Position: Director

Appointed: 25 April 1999

Resigned: 01 November 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 28 November 1997

Resigned: 28 November 1997

Ranjit B.

Position: Director

Appointed: 28 November 1997

Resigned: 24 January 2023

Ranjit B.

Position: Secretary

Appointed: 28 November 1997

Resigned: 01 August 1999

Baljinder K.

Position: Director

Appointed: 28 November 1997

Resigned: 24 January 2023

Kevin B.

Position: Nominee Director

Appointed: 28 November 1997

Resigned: 28 November 1997

Baljit B.

Position: Director

Appointed: 28 November 1997

Resigned: 04 September 1998

Surinder B.

Position: Director

Appointed: 28 November 1997

Resigned: 04 September 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Boparan Holdings Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boparan Holdings Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Accounts for a dormant company made up to 2022-07-30
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements