UKBizDB.co.uk

FEASTPOINT LIMITED

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

This company is commonly known as Feastpoint Limited. The company was founded 22 years ago and was given the registration number 04311971. The firm's registered office is in SHEFFIELD. You can find them at Unit 4 North Anston Business Centre, Houghton Road, Sheffield, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:FEASTPOINT LIMITED
Company Number:04311971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 4 North Anston Business Centre, Houghton Road, Sheffield, S25 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Bruisyard Road, Rendham, Saxmundham, United Kingdom, IP17 2AH

Director01 January 2013Active
Spray Hill House, Spray Hill, Lamberhurst, United Kingdom, TN3 8JA

Director29 October 2001Active
Spray Hill House, Spray Hill, Lamberhurst, United Kingdom, TN3 8JA

Director29 October 2001Active
Flat 9 1-3, Drayton Avenue, London, W13 0LE

Secretary10 September 2012Active
Unit 1a Warehouse K, Excel Exhibition Complex, 2 Western Gateway, London, E16 1DR

Secretary01 November 2010Active
North Anston Business Centre, Houghton Road, Dinnington, Sheffield, United Kingdom, S25 4JJ

Secretary02 December 2013Active
45 Springwood Road, Heathfield, TN21 8JX

Secretary17 August 2006Active
13, Fernhurst Gardens, Edgware, England, HA8 7PQ

Secretary05 December 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 October 2001Active
Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

Corporate Secretary29 October 2001Active
Unit 4 North Anston Business Centre, Houghton Road, Sheffield, S25 4JJ

Director01 January 2013Active
Unit 1a Warehouse K, Excel Exhibition Complex, 2 Western Gateway, London, United Kingdom, E16 1DR

Director01 November 2010Active
3 Hillcroft Avenue, Purley, CR8 3DJ

Director11 September 2003Active
Beech Cottage, Stream Lane, Hawkhurst, TN18 4RB

Director01 November 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 October 2001Active

People with Significant Control

Mr Jonathan Richmond Skeath
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation disclaimer notice.

Download
2023-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-05Address

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

Download
2023-08-05Resolution

Resolution.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Capital

Legacy.

Download
2017-10-25Capital

Capital statement capital company with date currency figure.

Download
2017-10-25Insolvency

Legacy.

Download
2017-10-25Resolution

Resolution.

Download
2017-10-21Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.