This company is commonly known as Eden Foods Limited. The company was founded 24 years ago and was given the registration number 03968411. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDEN FOODS LIMITED |
---|---|---|
Company Number | : | 03968411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Director | 11 November 2022 | Active |
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Director | 11 November 2022 | Active |
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Director | 11 November 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 April 2000 | Active |
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Secretary | 21 March 2017 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Secretary | 31 March 2009 | Active |
Alma House, Pallet Hill, Penrith, CA11 0BY | Secretary | 03 January 2006 | Active |
Chapel House, Park Head Renwick, Penrith, CA10 1JQ | Secretary | 10 April 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 April 2000 | Active |
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Director | 03 January 2006 | Active |
Apetito, Canal Road, Trowbridge, England, BA14 8RJ | Director | 31 March 2009 | Active |
Chapel House, Park Head Renwick, Penrith, CA10 1JQ | Director | 10 April 2000 | Active |
Chapel House, Park Head Renwick, Penrith, CA10 1JQ | Director | 10 April 2000 | Active |
Apetito Limited | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Apetito, Canal Road, Trowbridge, England, BA14 8RJ |
Nature of control | : |
|
Mrs Hajirah Hassan-Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Mr Sean Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-01 | Dissolution | Dissolution application strike off company. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.