UKBizDB.co.uk

ALL FOODS STORAGE LIMITED

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

This company is commonly known as All Foods Storage Limited. The company was founded 7 years ago and was given the registration number 10452976. The firm's registered office is in STAFFORDSHIRE. You can find them at Unit 64 Winpenny Road, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALL FOODS STORAGE LIMITED
Company Number:10452976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 64 Winpenny Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 64, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RH

Director16 May 2019Active
Castle Mead, Bowsey Wood, Crewe, United Kingdom, CW3 9DJ

Secretary31 October 2016Active
Castle Mead, Bowsey Wood, Crewe, United Kingdom, CW3 9DJ

Director31 October 2016Active

People with Significant Control

Mrs Joanne Brough
Notified on:23 November 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 64, Winpenny Road, Newcastle, England, ST5 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Christian Barnes
Notified on:16 May 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:64, Winpenny Road, Newcastle, England, ST5 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Smith
Notified on:31 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Castle Mead, Bowsey Wood, Crewe, United Kingdom, CW3 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
John Smith
Notified on:31 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Unit 64, Winpenny Road, Newcastle, England, ST5 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

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

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.