This company is commonly known as Dietary Foods Limited. The company was founded 59 years ago and was given the registration number 00807107. The firm's registered office is in SOHAM ELY. You can find them at Cumberland House, Brook Street, Soham Ely, Cambridgeshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | DIETARY FOODS LIMITED |
---|---|---|
Company Number | : | 00807107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1964 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, Brook Street, Soham Ely, Cambridgeshire, United Kingdom, CB7 5BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
571 4 St, Brooklyn, New York, United States, NY 11215 | Director | 16 November 2007 | Active |
2, Cumberland Street, Brooklyn, United States, NEW YORK | Director | - | Active |
2, Cumberland Street, Brooklyn, United States, NEW YORK | Director | - | Active |
235, East 22nd Street, New York, United States, NY 10010 | Director | 17 December 2004 | Active |
Cumberland House, Brook Street, Soham, United Kingdom, CB7 5BA | Director | 15 September 2013 | Active |
Cumberland Place, Mill Lane Fordham, Ely, CB7 5NQ | Secretary | - | Active |
Cumberland Place Mill Lane, Fordham, Ely, CB7 5NQ | Director | - | Active |
Cumberland Place, Mill Lane, Fordham, CB7 5NQ | Director | 01 February 2006 | Active |
Cumberland Place, Mill Lane Fordham, Ely, CB7 5NQ | Director | - | Active |
2 Cumberland Street, Brooklyn, New York, Usa, | Director | - | Active |
12 Grosvenor House Court, Mildenhall, Bury St. Edmunds, IP28 7DG | Director | 01 July 1999 | Active |
61 Orchard Way, Burwell, Cambridge, CB5 0EQ | Director | - | Active |
Mr Jeffrey Eisenstadt | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, Brook Street, Soham Ely, United Kingdom, CB7 5BA |
Nature of control | : |
|
Mr Steven Eisenstadt | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, Brook Street, Soham Ely, United Kingdom, CB7 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.