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.
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 | : |
|
Registered Address | : | The Bull & Gate, 70 Waters Green, Macclesfield, Cheshire, SK11 6JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Waters Green, Macclesfield, SK11 6JZ | Director | 01 October 2022 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Director | 01 October 2022 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Director | 01 July 2014 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Director | 03 January 1995 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Director | 05 June 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 23 December 1994 | Active |
5 Cottage Lane, Macclesfield, SK10 1QH | Secretary | 03 January 1995 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Secretary | 05 January 2005 | Active |
70, Waters Green, Macclesfield, SK11 6JZ | Director | 01 July 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 23 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Accounts | Accounts with accounts type group. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Capital | Capital cancellation shares. | Download |
2022-04-01 | Capital | Capital return purchase own shares. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type group. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type group. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type group. | Download |
2019-02-18 | Miscellaneous | Legacy. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type group. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.