Greenyard Frozen Uk Limited KING'S LYNN


Greenyard Frozen Uk started in year 2002 as Private Limited Company with registration number 04423715. The Greenyard Frozen Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in King's Lynn at Greenyard Frozen Uk Limited Greenyard Way. Postal code: PE30 4WS. Since Tue, 20th Dec 2016 Greenyard Frozen Uk Limited is no longer carrying the name Pinguin Foods Uk.

At present there are 2 directors in the the firm, namely Anna J. and Brendan L.. In addition one secretary - Giles A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenyard Frozen Uk Limited Address / Contact

Office Address Greenyard Frozen Uk Limited Greenyard Way
Office Address2 Hardwick Industrial Estate
Town King's Lynn
Post code PE30 4WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423715
Date of Incorporation Wed, 24th Apr 2002
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Sep 2023 (2023-09-22)
Last confirmation statement dated Thu, 8th Sep 2022

Company staff

Anna J.

Position: Director

Appointed: 01 April 2024

Brendan L.

Position: Director

Appointed: 16 June 2023

Giles A.

Position: Secretary

Appointed: 16 June 2023

Deprez Invest Nv

Position: Corporate Director

Appointed: 10 April 2019

Argalix Bv

Position: Corporate Director

Appointed: 21 February 2022

Resigned: 31 March 2024

Alvear International Bvba

Position: Corporate Director

Appointed: 10 April 2019

Resigned: 07 January 2022

Pdn Bvba

Position: Corporate Director

Appointed: 31 January 2018

Resigned: 10 April 2019

Mavac Bvba

Position: Corporate Director

Appointed: 15 June 2016

Resigned: 31 January 2018

Kofa Bvba

Position: Corporate Director

Appointed: 17 February 2015

Resigned: 25 May 2016

Haluvan Bvba

Position: Corporate Director

Appointed: 01 August 2013

Resigned: 05 March 2019

Nigel T.

Position: Director

Appointed: 02 July 2011

Resigned: 31 December 2023

Steven D.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2013

Peter D.

Position: Director

Appointed: 01 September 2007

Resigned: 23 September 2011

Arjan B.

Position: Secretary

Appointed: 07 December 2005

Resigned: 16 June 2023

Colin T.

Position: Director

Appointed: 22 November 2004

Resigned: 29 June 2005

Nigel T.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2011

Jozef R.

Position: Director

Appointed: 26 September 2002

Resigned: 30 June 2003

Trevor H.

Position: Secretary

Appointed: 09 September 2002

Resigned: 31 October 2005

Herwig D.

Position: Director

Appointed: 10 June 2002

Resigned: 17 February 2015

Koen D.

Position: Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

Koen D.

Position: Director

Appointed: 10 June 2002

Resigned: 30 September 2013

Jan D.

Position: Secretary

Appointed: 10 June 2002

Resigned: 29 March 2006

Jan D.

Position: Director

Appointed: 10 June 2002

Resigned: 29 March 2006

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 2002

Resigned: 10 June 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 10 June 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Hein D. This PSC has 25-50% voting rights and has 25-50% shares.

Hein D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pinguin Foods Uk December 20, 2016
Pinguinlutosa Foods Uk April 23, 2012
Pinguin Foods Uk March 29, 2010
Hackremco (no. 1952) June 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (44 pages)

Company search

Advertisements