This company is commonly known as Abf Grain Products Limited. The company was founded 120 years ago and was given the registration number 00079590. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10611 - Grain milling.
Name | : | ABF GRAIN PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00079590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1903 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 23 February 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 June 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 February 2021 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
281 Eastcote Road, Ruislip, HA4 8BN | Director | - | Active |
27 Norman Avenue, Twickenham, TW1 2LY | Director | 01 January 1995 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 January 2014 | Active |
Snuff Box Farm, Bradfield Combust, Bury St Edmunds, United Kingdom, IP30 0LS | Director | 14 March 2008 | Active |
37 Dorchester Road, Weybridge, KT13 8PE | Director | 14 March 2008 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 13 November 2017 | Active |
Adare 57 Penn Road, Beaconsfield, HP9 2LW | Director | 01 November 1993 | Active |
35 Sheringham Road, Worcester, WR5 3RA | Director | - | Active |
6 Heathlands Drive, Sandisplatt Road, Maidenhead, SL6 4NF | Director | - | Active |
Kingsmill Place, Kingsmill Road, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UF | Director | 01 March 2013 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 24 March 2016 | Active |
24, Chiswell Street, London, United Kingdom, EC1Y 4SG | Director | 14 September 2014 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 June 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 January 2019 | Active |
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR | Director | 06 October 2016 | Active |
3 Elm Close, Amersham, HP6 5DD | Director | 19 October 2000 | Active |
Courtside 55 Marlow Hill, High Wycombe, HP11 1SX | Director | 01 September 1993 | Active |
Rutland House, Wothorpe Park, Wothorpe, Stamford, United Kingdom, PE9 3LA | Director | 14 September 2014 | Active |
2 Alsace Close, Duston, Northampton, NN5 6HX | Director | 19 October 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 09 March 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 June 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 November 2017 | Active |
Milford House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH | Director | 06 October 2016 | Active |
Manor Farm Cottage, Steane, Brackley, NN13 5NT | Director | 19 October 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 September 2014 | Active |
Sunblest Bakeries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Second filing of director appointment with name. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Change account reference date company current shortened. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.