UKBizDB.co.uk

FDP FINE FOODS LTD

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

This company is commonly known as Fdp Fine Foods Ltd. The company was founded 18 years ago and was given the registration number 05579111. The firm's registered office is in CHORLEY. You can find them at 2 Limbrick Buildings, Crosse Hall Street, Chorley, Lancashire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FDP FINE FOODS LTD
Company Number:05579111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:2 Limbrick Buildings, Crosse Hall Street, Chorley, Lancashire, PR6 0UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Limbrick Buildings, Crosse Hall Street, Chorley, PR6 0UH

Director30 September 2005Active
14 Ambleway Holland House Farm, Walton Le Dale, Preston, PR5 4JF

Director30 September 2005Active
2 Limbrick Buildings, Crosse Hall Street, Chorley, PR6 0UH

Director01 September 2018Active
14 Ambleway Holland House Farm, Walton Le Dale, Preston, PR5 4JF

Secretary30 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2005Active
2 Peartree Courtyard, Lea Town, Preston, PR4 0RQ

Director30 September 2005Active
2 Peartree Courtyard, Deepdale Lane, Preston, PR4 0RQ

Director30 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2005Active

People with Significant Control

Mr Craig Adam Ackroyd
Notified on:01 January 2019
Status:Active
Date of birth:May 1976
Nationality:British
Address:Cowgills Limited, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Significant influence or control
Mrs Avril Marie Mcgill
Notified on:01 January 2019
Status:Active
Date of birth:October 1978
Nationality:British
Address:Cowgills Limited, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Significant influence or control
Mr Paul Ackroyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Cowgills Limited, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-25Resolution

Resolution.

Download
2024-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.