Pro-pak Foods Limited NORTH YORKSHIRE


Pro-pak Foods started in year 1998 as Private Limited Company with registration number 03556653. The Pro-pak Foods company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in North Yorkshire at Seven Street York Road. Postal code: YO17 6YA.

At present there are 4 directors in the the company, namely Jeremy C., Andrew C. and Jon G. and others. In addition one secretary - Mark D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David L. who worked with the the company until 1 October 2004.

This company operates within the YO17 6YA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228055 . It is located at Seven Street, York Road Business Park, Malton with a total of 4 carsand 2 trailers.

Pro-pak Foods Limited Address / Contact

Office Address Seven Street York Road
Office Address2 Industrial Park, Malton
Town North Yorkshire
Post code YO17 6YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556653
Date of Incorporation Fri, 1st May 1998
Industry Manufacture of prepared meals and dishes
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jeremy C.

Position: Director

Appointed: 31 October 2022

Andrew C.

Position: Director

Appointed: 31 October 2022

Jon G.

Position: Director

Appointed: 21 January 2008

Mark D.

Position: Secretary

Appointed: 01 October 2004

Mark D.

Position: Director

Appointed: 01 October 2004

Kevin W.

Position: Director

Appointed: 22 July 2013

Resigned: 26 March 2020

Justin A.

Position: Director

Appointed: 25 April 2011

Resigned: 26 February 2021

Richard H.

Position: Director

Appointed: 01 June 2009

Resigned: 01 February 2010

Anders J.

Position: Director

Appointed: 01 November 2007

Resigned: 01 February 2010

Jens H.

Position: Director

Appointed: 21 June 2005

Resigned: 01 November 2007

Ove T.

Position: Director

Appointed: 21 June 2005

Resigned: 01 November 2007

David E.

Position: Director

Appointed: 08 November 2004

Resigned: 21 June 2005

Audrey S.

Position: Director

Appointed: 01 October 2004

Resigned: 21 June 2005

Mark J.

Position: Director

Appointed: 01 June 2003

Resigned: 21 June 2005

Alastair L.

Position: Director

Appointed: 01 June 2003

Resigned: 21 June 2005

Martin B.

Position: Director

Appointed: 01 February 2002

Resigned: 21 June 2005

David L.

Position: Director

Appointed: 01 May 1998

Resigned: 01 October 2008

Ian W.

Position: Director

Appointed: 01 May 1998

Resigned: 05 November 2003

David L.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1998

Resigned: 01 May 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Tican Process Holding Ltd from Bury St. Edmunds, England. The abovementioned PSC is categorised 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. The second one in the persons with significant control register is Clemens T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tican Process Holding Ltd

C/O Direct Table Foods Ltd Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House In England
Registration number 02876506
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clemens T.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert T.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Seven Street
Address York Road Business Park
City Malton
Post code YO17 6YA
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (27 pages)

Company search

Advertisements