This company is commonly known as Coldpress Foods Limited. The company was founded 12 years ago and was given the registration number 07694037. The firm's registered office is in LONDON. You can find them at 12 Hammersmith Grove, , London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.
Name | : | COLDPRESS FOODS LIMITED |
---|---|---|
Company Number | : | 07694037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Hammersmith Grove, London, England, W6 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Secretary | 01 November 2020 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 13 April 2022 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 05 July 2011 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 13 April 2022 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 13 April 2022 | Active |
The Rosary, Bracken Lane, Whitehill, Bordon, England, GU35 9DJ | Secretary | 11 February 2013 | Active |
12, Hammersmith Grove, London, England, W6 7AP | Secretary | 06 July 2020 | Active |
12, Hammersmith Grove, London, England, W6 7AP | Secretary | 15 October 2019 | Active |
Unity Chambers, 34 High East Street, Dorchester, United Kingdom, DT1 1HA | Director | 05 April 2017 | Active |
20 Jewry Street, Winchester, England, SO23 8RZ | Director | 09 October 2018 | Active |
12, Hammersmith Grove, London, England, W6 7AP | Director | 15 October 2019 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 15 October 2019 | Active |
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB | Director | 12 February 2019 | Active |
1, Rushmills, Northampton, England, NN4 7YB | Director | 01 June 2014 | Active |
105 Oakhill Road, Woodford Green, United Kingdom, IG8 9PF | Director | 09 October 2018 | Active |
Manor Barn, Fiddington, England, GL20 7BJ | Director | 09 October 2018 | Active |
3, Lloyd's Avenue, London, England, EC3N 3DS | Director | 04 January 2013 | Active |
35, Glen Orme Avenue, Ormond, Australia, 3204 | Director | 05 July 2011 | Active |
Goddard's Green Barn, Benenden, Cranbook, England, TN17 4AR | Director | 09 October 2018 | Active |
The Rosary, Bracken Lane, Blackmoor, Whitehill, Bordon, England, GU35 9DJ | Director | 12 December 2013 | Active |
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF | Director | 13 April 2022 | Active |
20 Jewry Street, Winchester, England, SO23 8RZ | Director | 09 October 2018 | Active |
Mrs Chloe Gibb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4 The Mews, Bridge Road, Twickenham, England, TW1 1RF |
Nature of control | : |
|
Mr. Andrew Donald Bruce Gibb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4 The Mews, Bridge Road, Twickenham, England, TW1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-02 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-21 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Capital | Capital allotment shares. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-04-15 | Capital | Capital allotment shares. | Download |
2021-04-14 | Incorporation | Memorandum articles. | Download |
2020-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.