Warning: file_put_contents(c/7faedace0253d78cc863ea23ce16d052.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Direct Food Ingredients Limited, SK11 6JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECT FOOD INGREDIENTS LIMITED

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

This company is commonly known as Direct Food Ingredients Limited. The company was founded 29 years ago and was given the registration number 03005254. The firm's registered office is in MACCLESFIELD. You can find them at The Bull & Gate, 70 Waters Green, Macclesfield, Cheshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:DIRECT FOOD INGREDIENTS LIMITED
Company Number:03005254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Bull & Gate, 70 Waters Green, Macclesfield, Cheshire, SK11 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Waters Green, Macclesfield, SK11 6JZ

Director01 October 2022Active
70, Waters Green, Macclesfield, SK11 6JZ

Director01 October 2022Active
70, Waters Green, Macclesfield, SK11 6JZ

Director01 July 2014Active
70, Waters Green, Macclesfield, SK11 6JZ

Director03 January 1995Active
70, Waters Green, Macclesfield, SK11 6JZ

Director05 June 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 December 1994Active
5 Cottage Lane, Macclesfield, SK10 1QH

Secretary03 January 1995Active
70, Waters Green, Macclesfield, SK11 6JZ

Secretary05 January 2005Active
70, Waters Green, Macclesfield, SK11 6JZ

Director01 July 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 December 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Accounts

Accounts with accounts type group.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-01Capital

Capital return purchase own shares.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-02-18Miscellaneous

Legacy.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Resolution

Resolution.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type group.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.