This company is commonly known as Abf Ingredients Limited. The company was founded 73 years ago and was given the registration number 00482099. 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 74990 - Non-trading company.
Name | : | ABF INGREDIENTS LIMITED |
---|---|---|
Company Number | : | 00482099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1950 |
End of financial year | : | 31 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 | 22 April 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 June 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 20 June 2023 | 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 |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
50 Manor Crescent, Epsom, KT19 7EF | Director | 23 February 2004 | Active |
71 Cottenham Road, Histon, Cambridge, CB4 9ET | Director | 09 December 2003 | Active |
Tanglewood, Fir Tree Lane, Swinford, LE17 6BH | Director | - | Active |
Rutland House, High Street, Ketton Nr Stanford, PE9 3TA | Director | 26 November 2007 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 10 September 2015 | Active |
16, Collyns Way, Collyweston, Stamford, United Kingdom, PE9 3PB | Director | 11 March 2013 | Active |
11, Rue De Milan, Paris, France, 75009 | Director | 26 April 2016 | Active |
2 Alsace Close, Duston, Northampton, NN5 6HX | Director | 23 January 1995 | Active |
61 Brunel Drive, Upton Grange, Northampton, NN5 4AF | Director | 19 January 1994 | Active |
12 Hamlet Green, Dallington Park, Northampton, NN5 7AR | Director | - | Active |
11 Princes Avenue, Carshalton, SM5 4NZ | Director | - | Active |
115 North Hill, Highgate, London, N6 4DP | Director | - | Active |
The Oat House Lower Farm, Glapthorn, Peterborough, PE8 5BE | Director | 09 December 2003 | Active |
2 Millview, Alwalton, Peterborough, PE7 3UW | Director | 01 December 2000 | Active |
21, Chatsworth Drive, Market Harborough, United Kingdom, LE16 8BS | Director | 21 August 2014 | Active |
Abf (No. 2) 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 | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.