Warning: file_put_contents(c/ae42ee803e6524adb4afdf88f5d75d79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b7b61875aba428d02432967ae0efa73b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Assorted Preserved Foods Limited, LE3 5DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSORTED PRESERVED FOODS LIMITED

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

This company is commonly known as Assorted Preserved Foods Limited. The company was founded 29 years ago and was given the registration number 03003398. The firm's registered office is in LEICESTERSHIRE. You can find them at The Old Mill 9 Soar Lane, Leicester, Leicestershire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ASSORTED PRESERVED FOODS LIMITED
Company Number:03003398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Old Mill 9 Soar Lane, Leicester, Leicestershire, LE3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Vernon Close, Eastbourne, United Kingdom, BN23 6AN

Secretary20 December 1994Active
7, Vernon Close, Eastbourne, United Kingdom, BN23 6AN

Director14 August 2007Active
7, Vernon Close, Eastbourne, United Kingdom, BN23 6AN

Director01 June 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 December 1994Active
Park Farmhouse, Southill Park, Biggleswade, SG18 9LN

Director01 June 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 December 1994Active
Greystone House Fen Lane, Dunston, Lincoln, LN4 2HB

Director20 December 1994Active
2 Bredon View Station Road, Hinton On The Green, Evesham, WR11 6QU

Director20 December 1994Active

People with Significant Control

Mr Alan Mcelroy
Notified on:20 December 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:The Old Mill 9 Soar Lane, Leicestershire, LE3 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Accounts

Change account reference date company current extended.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.