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.
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 | : |
|
Registered Address | : | Unit 4 North Anston Business Centre, Houghton Road, Sheffield, S25 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm House, Bruisyard Road, Rendham, Saxmundham, United Kingdom, IP17 2AH | Director | 01 January 2013 | Active |
Spray Hill House, Spray Hill, Lamberhurst, United Kingdom, TN3 8JA | Director | 29 October 2001 | Active |
Spray Hill House, Spray Hill, Lamberhurst, United Kingdom, TN3 8JA | Director | 29 October 2001 | Active |
Flat 9 1-3, Drayton Avenue, London, W13 0LE | Secretary | 10 September 2012 | Active |
Unit 1a Warehouse K, Excel Exhibition Complex, 2 Western Gateway, London, E16 1DR | Secretary | 01 November 2010 | Active |
North Anston Business Centre, Houghton Road, Dinnington, Sheffield, United Kingdom, S25 4JJ | Secretary | 02 December 2013 | Active |
45 Springwood Road, Heathfield, TN21 8JX | Secretary | 17 August 2006 | Active |
13, Fernhurst Gardens, Edgware, England, HA8 7PQ | Secretary | 05 December 2011 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 26 October 2001 | Active |
Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ | Corporate Secretary | 29 October 2001 | Active |
Unit 4 North Anston Business Centre, Houghton Road, Sheffield, S25 4JJ | Director | 01 January 2013 | Active |
Unit 1a Warehouse K, Excel Exhibition Complex, 2 Western Gateway, London, United Kingdom, E16 1DR | Director | 01 November 2010 | Active |
3 Hillcroft Avenue, Purley, CR8 3DJ | Director | 11 September 2003 | Active |
Beech Cottage, Stream Lane, Hawkhurst, TN18 4RB | Director | 01 November 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 26 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Capital | Legacy. | Download |
2017-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
2017-10-25 | Insolvency | Legacy. | Download |
2017-10-25 | Resolution | Resolution. | Download |
2017-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.