UKBizDB.co.uk

ALL ABOUT FOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All About Food Limited. The company was founded 26 years ago and was given the registration number 03411600. The firm's registered office is in SKELMERSDALE. You can find them at The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, Lancashire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ALL ABOUT FOOD LIMITED
Company Number:03411600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Secretary26 March 2007Active
12 Tonsley Street, London, SW18 1BJ

Director11 September 1998Active
91 Shuttleworth Road, London, SW11 3DL

Director14 September 1998Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director13 May 2019Active
12 Tonsley Street, London, SW18 1BJ

Secretary11 September 1998Active
58 Wilderswood Close, Whittle Le Woods, Chorley, PR6 7SH

Secretary08 November 1999Active
8 Fieldfare Court, 16 Falcon Way, London, NW9 5DU

Secretary31 October 1997Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary30 July 1997Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Nominee Director30 July 1997Active
126 Douglas Harris Drive, Alberton, South Africa,

Director21 May 2003Active
262 Rainbow Street, Coogie, Australia,

Director04 January 2001Active
42, Vicarage Crescent, London, United Kingdom, SW11 3LD

Director24 January 2012Active
The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, WN8 9TG

Director01 June 2016Active
The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director14 September 1998Active
87 Brodrick Road, London, SW17 7DX

Director31 October 1997Active
9601 Wilshire Blvd, Suite 602, Beverley Hills, Usa,

Director04 January 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-05-11Accounts

Accounts with accounts type group.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-01-28Capital

Capital cancellation shares.

Download
2019-01-28Capital

Capital return purchase own shares.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.