This company is commonly known as Feed Factors Limited. The company was founded 30 years ago and was given the registration number 02918087. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | FEED FACTORS LIMITED |
---|---|---|
Company Number | : | 02918087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Andersons, Inc., 10975 Benson Drive, Suite 400, Overland Park, United States, 66210 | Secretary | 31 January 2018 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 August 2013 | Active |
6th Floor, 2 London Wall Place, Barbican, London, United Kingdom, EC2Y 5AU | Director | 23 December 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 09 August 2013 | Active |
5, New Street Square, London, England, EC4A 3TW | Secretary | 09 August 2013 | Active |
33 Northumberland Road, North Harrow, HA2 7RA | Secretary | 29 April 2005 | Active |
64 Winkley Court, Eastcote Lane, Harrow, HA2 8RT | Secretary | 04 May 1999 | Active |
4 Towers Road, Pinner, HA5 4SJ | Secretary | 24 June 1994 | Active |
9 Shepherds Court, Bengeo, Hertford, SG14 3HE | Secretary | 01 February 1999 | Active |
120 East Road, London, N1 6AA | Corporate Secretary | 18 April 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 April 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 April 1994 | Active |
20 Ashdale Park, Finchampstead, Wokingham, RG11 3QS | Director | 01 February 1999 | Active |
4 Towers Road, Pinner, HA5 4SJ | Director | 18 April 1994 | Active |
The Andersons, Inc. | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1947, Briarfield Boulevard, Maumee, United States, 92018 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Gazette | Gazette filings brought up to date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-08-04 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-16 | Officers | Second filing of director appointment with name. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.