UKBizDB.co.uk

ASSURED FOOD STANDARDS

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

This company is commonly known as Assured Food Standards. The company was founded 20 years ago and was given the registration number 04913846. The firm's registered office is in LONDON. You can find them at 5th Floor, 100 Fenchurch Street, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ASSURED FOOD STANDARDS
Company Number:04913846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Secretary01 August 2017Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 March 2022Active
Nfu, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director15 March 2024Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 December 2018Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 December 2016Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director17 November 2023Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 January 2020Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 November 2022Active
Muncaster Home Farm, Ravenglass, England, CA18 1RD

Director01 November 2016Active
47, Union Street, Newport Pagnell, England, MK16 8ET

Director01 December 2018Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 December 2015Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 January 2020Active
Lower Farm, Tuttington, Norwich, England, NR11 6AZ

Director01 September 2022Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director01 November 2020Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director11 May 2020Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director04 November 2022Active
Blakelow Farm, Blakelow Road, Macclesfield, England, SK11 7ED

Director01 January 2021Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director17 July 2020Active
153 Lower Morden Lane, Morden, SM4 4SP

Secretary29 September 2003Active
Bmpa, 17 Clerkenwell Green, London, Clerkenwell Green, London, England, EC1R 0DP

Director27 July 2017Active
10 Milebush, Leighton Buzzard, LU7 2UB

Director11 November 2003Active
Barford Park Farm, Downton, Nr Salisbury, England, SP5 3QF

Director01 December 2014Active
5th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director01 March 2014Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director11 March 2022Active
Pipers Hey, Evershot, Dorset, DT2 0JR

Director11 November 2003Active
Low Banks Farm, West Kilbride, KA23 9PG

Director28 September 2009Active
153 Lower Morden Lane, Morden, SM4 4SP

Director19 March 2004Active
Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, NN11 3TS

Director11 November 2003Active
Glovers Farm, Sedgeford, Hunstanton, England, PE36 5LT

Director01 July 2014Active
Glovers Farm, Fring Road, Sedgeford, Hunstanton, PE36 5LT

Director01 December 2009Active
Church Farm, Turvey Road, Carlton, Bedford, MK43 7LH

Director11 November 2003Active
49 Friar Crescent, Brighton, BN1 6NL

Director11 November 2003Active
18, King William Street, London, England, EC4N 7BP

Director01 March 2017Active
Europoint, 5-11 Lavington Street, London, SE1 0NZ

Director05 May 2015Active
Hilmore House, 71 Gain Lane, Bradford, Uk, BD3 7DL

Director01 January 2016Active

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
2024-04-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-08-02Address

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

Download
2023-08-01Address

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

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-01-05Address

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

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.