This company is commonly known as Addo Food Group (holdings) Ltd. The company was founded 7 years ago and was given the registration number 10672448. The firm's registered office is in NOTTINGHAM. You can find them at Queens Drive, , Nottingham, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | ADDO FOOD GROUP (HOLDINGS) LTD |
---|---|---|
Company Number | : | 10672448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2017 |
End of financial year | : | 27 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Drive, Nottingham, United Kingdom, NG2 1LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Secretary | 01 December 2022 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 01 July 2022 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 01 March 2020 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 19 April 2017 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Secretary | 26 April 2019 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Secretary | 31 January 2020 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 01 September 2018 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 19 April 2017 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 13 April 2017 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 08 June 2021 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 19 April 2017 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 15 March 2017 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 26 April 2019 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 13 April 2017 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 31 January 2020 | Active |
Queens Drive, Nottingham, United Kingdom, NG2 1LU | Director | 25 January 2019 | Active |
The Compleat Food Group (Holdings) Limited | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tottle Bakery, Dunsil Drive, Nottingham, England, NG2 1LU |
Nature of control | : |
|
Ldc Vi Lp | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 39, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Ldc (Managers) Limited | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Ldc Gp Llp | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 29, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Mr Christopher Peters | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Drive, Nottingham, United Kingdom, NG2 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2023-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-26 | Insolvency | Legacy. | Download |
2023-05-26 | Capital | Legacy. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-15 | Incorporation | Memorandum articles. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.