Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

FRIOLUZ COLDSTORE SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

SPANISH PELAGIC S.A.

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A35503762
Universal Entity Code0554-3105-6621-6483
Record last updated Thursday, September 12, 2024 9:24:58 PM UTC
Official Address Edificio Spanish Pelagicmuelle Grande Las Palmas De Gran Canaria 35008
There are 13 companies registered at this street
Locality Las Palmas De Gran Canaria
Region Canary Islands
Postal Code 35008
Sector exploitation, industrial, loading, machinery, management

Charts

Visits

FRIOLUZ COLDSTORE SA (Spain)Page visits ©2025 https://en.datocapital.com2022-22023-72023-112024-12024-901

Directors

Document Type Publication date Registry Date Download link
Financials Sep 12, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Jan 2, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Dec 21, 2023 Dec 14, 2023 Resignation of 6 people: one Director (a woman), one President (a woman) and one Secretary (a man) Resignation of 6 people: one Director (a woman), one President (a woman) and one Secretary (a man)
Registry Dec 21, 2023 Dec 14, 2023 Four appointments: 4 companies Four appointments: 4 companies
Registry Apr 13, 2023 Apr 4, 2023 Resignation of 4 people: one Joint Ceo, one Director (a man), one Secretary (Non Member Of The Board) and one Secretary (a man) Resignation of 4 people: one Joint Ceo, one Director (a man), one Secretary (Non Member Of The Board) and one Secretary (a man)
Registry Apr 13, 2023 Apr 4, 2023 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Apr 13, 2023 Apr 4, 2023 Six appointments: 5 men and a person Six appointments: 5 men and a person
Financials Apr 5, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Apr 5, 2023 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 23, 2020 Oct 15, 2020 Merger Merger
Financials Sep 24, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 8, 2020 Jul 1, 2020 Statutory changes Statutory changes
Registry Jul 8, 2020 Jul 1, 2020 Change of company name Change of company name
Registry Jan 20, 2020 Jan 10, 2020 Eight appointments: a person, a woman and 6 men Eight appointments: a person, a woman and 6 men
Registry Dec 23, 2019 Dec 16, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 12, 2019 Aug 2, 2019 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 12, 2019 Aug 2, 2019 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 12, 2019 Aug 2, 2019 Other items Other items
Registry Feb 18, 2019 Feb 8, 2019 Resignation of 7 people: one Joint Representative Resignation of 7 people: one Joint Representative
Registry Feb 18, 2019 Feb 8, 2019 Six appointments: a woman and 5 men Six appointments: a woman and 5 men
Financials Dec 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 11, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Mar 7, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 18, 2016 Nov 11, 2016 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Nov 18, 2016 Nov 11, 2016 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)
Registry Nov 18, 2016 Nov 10, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 18, 2016 Nov 10, 2016 Reelection Reelection
Financials Oct 1, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 5, 2015 May 27, 2015 Statutory changes Statutory changes
Financials Sep 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 12, 2014 Aug 4, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 30, 2014 Jan 22, 2014 Statutory changes Statutory changes
Registry Jan 30, 2014 Jan 22, 2014 Expansion of corporate purpose Expansion of corporate purpose
Financials Jan 23, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 23, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 23, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 23, 2013 Dec 13, 2013 Statutory changes Statutory changes
Registry Jul 11, 2012 Jun 29, 2012 Resignation of 8 people: one Joing Representative Resignation of 8 people: one Joing Representative
Registry Jul 11, 2012 Jun 29, 2012 Seven appointments: a woman and 6 men Seven appointments: a woman and 6 men
Registry Feb 8, 2012 Jan 27, 2012 Other items Other items
Registry Aug 4, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2011 Filing Of Financial Statement 2449... Filing Of Financial Statement 2449...
Registry Dec 10, 2010 Nov 26, 2010 Reduction of capital Reduction of capital
Registry Dec 10, 2010 Nov 26, 2010 Reduction of capital 4545... Reduction of capital 4545...
Registry Dec 10, 2010 Nov 26, 2010 Statutory changes Statutory changes
Registry Nov 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 11, 2010 Jun 1, 2010 Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jun 11, 2010 Jun 1, 2010 Nine appointments: a person and 8 men Nine appointments: a person and 8 men
Registry Jun 2, 2010 May 21, 2010 Statutory changes Statutory changes
Registry Feb 26, 2010 Feb 15, 2010 Reelection Reelection
Registry Aug 31, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Aug 31, 2009 Feb 12, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jul 22, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2009 Filing Of Financial Statement 1713... Filing Of Financial Statement 1713...
Registry Sep 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2007 Filing Of Financial Statement 5443... Filing Of Financial Statement 5443...
Registry Aug 24, 2007 Aug 9, 2007 Capital increase Capital increase
Registry Oct 30, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2004 Sep 27, 2004 Capital increase Capital increase
Registry Jun 9, 2004 May 27, 2004 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Mar 10, 2004 Feb 26, 2004 Appointment of a woman Appointment of a woman
Registry Mar 10, 2004 Feb 26, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 3, 2004 Feb 17, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 3, 2004 Feb 17, 2004 Six appointments: 4 men and 2 women Six appointments: 4 men and 2 women
Registry Dec 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2003 Aug 28, 2003 Statutory changes Statutory changes
Registry May 13, 2003 Apr 25, 2003 Statutory changes 1924... Statutory changes 1924...
Registry Aug 26, 2002 Capital increase Capital increase
Registry Aug 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2002 Filing Of Financial Statement 1863... Filing Of Financial Statement 1863...
Registry May 6, 2002 Apr 15, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 29, 2001 Dec 18, 2001 Capital increase Capital increase
Registry Jun 12, 2001 May 29, 2001 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jun 12, 2001 May 29, 2001 Resignation of one Director (a man) and one Secretary (a man) 2377... Resignation of one Director (a man) and one Secretary (a man) 2377...
Registry Jun 12, 2001 May 29, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 12, 2001 May 29, 2001 Resignation of one Director (a man) 2377... Resignation of one Director (a man) 2377...
Registry Jun 12, 2001 May 29, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 12, 2001 May 29, 2001 Statutory changes Statutory changes

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD