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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 18 April 2023 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 22 September 2021 | Active |
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX | Secretary | 05 November 2007 | Active |
33 Fernhurst Road, London, SW6 7JN | Secretary | 02 November 2001 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 06 June 2001 | Active |
Marley Blue Cedars, Fairmile Lane, Cobham, KT11 2BW | Director | 02 November 2001 | Active |
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX | Director | 05 November 2007 | Active |
33 Fernhurst Road, London, SW6 7JN | Director | 02 November 2001 | Active |
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG | Director | 08 November 2013 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 06 June 2001 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 09 May 2018 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 31 October 2018 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 02 March 2015 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 01 April 2019 | Active |
Applegarth, Linton Common, Linton, LS22 4JD | Director | 05 November 2007 | Active |
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 31 October 2018 | Active |
Glisten Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, The Switchback, Maidenhead, England, SL6 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-12-10 | Gazette | Gazette filings brought up to date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.