Eyemouth Freezers Limited

General information

Name:

Eyemouth Freezers Ltd

Office Address:

Toll Bridge Road Eyemouth TD14 5GN Berwickshire

Number: SC198644

Incorporation date: 1999-08-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eyemouth Freezers Limited could be gotten hold of in Toll Bridge Road, Eyemouth in Berwickshire. The company's postal code is TD14 5GN. Eyemouth Freezers has existed on the market since it was set up in 1999. The company's registration number is SC198644. The firm is recognized under the name of Eyemouth Freezers Limited. However, it also operated as Dunwilco (717) until the company name got changed twenty five years from now. This firm's SIC and NACE codes are 56290 meaning Other food services. The latest filed accounts documents cover the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-08-04.

When it comes to this enterprise's register, since 2016-12-14 there have been seven directors to name just a few: Willa S., Anna M. and Hubert B.. To help the directors in their tasks, this business has been utilizing the expertise of Hubert B. as a secretary since the appointment on 2012-08-15.

Peter S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Eyemouth Freezers Limited 1999-10-13
  • Dunwilco (717) Limited 1999-08-04

Financial data based on annual reports

Company staff

Willa S.

Role: Director

Appointed: 14 December 2016

Latest update: 21 January 2024

Anna M.

Role: Director

Appointed: 01 September 2014

Latest update: 21 January 2024

Hubert B.

Role: Director

Appointed: 01 July 2013

Latest update: 21 January 2024

Hubert B.

Role: Secretary

Appointed: 15 August 2012

Latest update: 21 January 2024

Rodney S.

Role: Director

Appointed: 14 December 2011

Latest update: 21 January 2024

Douglas R.

Role: Director

Appointed: 14 December 2011

Latest update: 21 January 2024

Robert S.

Role: Director

Appointed: 12 October 1999

Latest update: 21 January 2024

Peter S.

Role: Director

Appointed: 12 October 1999

Latest update: 21 January 2024

People with significant control

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 30th June 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 10390 : Other processing and preserving of fruit and vegetables
24
Company Age

Closest companies