UKBizDB.co.uk

FDS INFORMAL FOODS LIMITED

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

This company is commonly known as Fds Informal Foods Limited. The company was founded 22 years ago and was given the registration number 04229544. The firm's registered office is in BRENTFORD. You can find them at Benecol Limited The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FDS INFORMAL FOODS LIMITED
Company Number:04229544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director18 April 2023Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director22 September 2021Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Secretary05 November 2007Active
33 Fernhurst Road, London, SW6 7JN

Secretary02 November 2001Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary06 June 2001Active
Marley Blue Cedars, Fairmile Lane, Cobham, KT11 2BW

Director02 November 2001Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Director05 November 2007Active
33 Fernhurst Road, London, SW6 7JN

Director02 November 2001Active
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG

Director08 November 2013Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director06 June 2001Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director09 May 2018Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director02 March 2015Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director01 April 2019Active
Applegarth, Linton Common, Linton, LS22 4JD

Director05 November 2007Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active

People with Significant Control

Glisten Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, The Switchback, Maidenhead, England, SL6 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.