This company is commonly known as Compleat Food Network Limited. The company was founded 24 years ago and was given the registration number 03848874. The firm's registered office is in READING. You can find them at Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 56290 - Other food services.
Name | : | COMPLEAT FOOD NETWORK LIMITED |
---|---|---|
Company Number | : | 03848874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A31, Elstree Tower, Elstree Way, Borehamwood, England, WD6 1SD | Director | 14 December 2018 | Active |
Compleat Food Network Limited, 2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 14 December 2018 | Active |
Ivy Cottage, Main Street, Chaddleworth, RG20 7EH | Secretary | 27 September 1999 | Active |
The Manor House, 34 London Road, Newbury, England, RG14 1JX | Secretary | 13 March 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 September 1999 | Active |
1, Northbrook Court, Park Street, Newbury, England, RG14 1EA | Director | 02 January 2013 | Active |
Ivy Cottage, Main Street, Chaddleworth, RG20 7EH | Director | 27 September 1999 | Active |
The Mead 35 Howard Drive, Chatfield Park, Farnborough, GU14 9TQ | Director | 27 September 1999 | Active |
Pennant House, 1-2 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 23 October 2000 | Active |
Pennant House, 1-2 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 13 March 2002 | Active |
11, Crowfield Drive, Thatcham, United Kingdom, RG19 3RX | Director | 06 February 2012 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 September 1999 | Active |
Donatantonio Group Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lupa House, York Way, Borehamwood, England, WD6 1PX |
Nature of control | : |
|
Mr Timothy Ross Scarborough | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | The Manor House, 34 London Road, Newbury, RG14 1JX |
Nature of control | : |
|
Ms Elizabeth Catherine Pedder | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | The Manor House, 34 London Road, Newbury, RG14 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.