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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ | Secretary | 26 March 2007 | Active |
12 Tonsley Street, London, SW18 1BJ | Director | 11 September 1998 | Active |
91 Shuttleworth Road, London, SW11 3DL | Director | 14 September 1998 | Active |
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ | Director | 13 May 2019 | Active |
12 Tonsley Street, London, SW18 1BJ | Secretary | 11 September 1998 | Active |
58 Wilderswood Close, Whittle Le Woods, Chorley, PR6 7SH | Secretary | 08 November 1999 | Active |
8 Fieldfare Court, 16 Falcon Way, London, NW9 5DU | Secretary | 31 October 1997 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Corporate Nominee Secretary | 30 July 1997 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Nominee Director | 30 July 1997 | Active |
126 Douglas Harris Drive, Alberton, South Africa, | Director | 21 May 2003 | Active |
262 Rainbow Street, Coogie, Australia, | Director | 04 January 2001 | Active |
42, Vicarage Crescent, London, United Kingdom, SW11 3LD | Director | 24 January 2012 | Active |
The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, WN8 9TG | Director | 01 June 2016 | Active |
The Tree House, Maple View, Whitemoss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 14 September 1998 | Active |
87 Brodrick Road, London, SW17 7DX | Director | 31 October 1997 | Active |
9601 Wilshire Blvd, Suite 602, Beverley Hills, Usa, | Director | 04 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type group. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Accounts | Accounts with accounts type group. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Auditors | Auditors resignation company. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Capital | Capital cancellation shares. | Download |
2019-01-28 | Capital | Capital return purchase own shares. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.