This company is commonly known as Flavour Explosion Limited. The company was founded 23 years ago and was given the registration number 04126936. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | FLAVOUR EXPLOSION LIMITED |
---|---|---|
Company Number | : | 04126936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Freshford House, Redcliffe Way, Bristol, England, BS1 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Stourvale Barns, Church Lane, West Parley, Ferndown, England, BH22 8TS | Secretary | 01 June 2014 | Active |
Brackenwood, Column Road, Wirral, England, CH48 1LH | Director | 29 March 2010 | Active |
Brackenwood, Column Road, Wirral, England, CH48 1LH | Director | 18 December 2000 | Active |
Plum Tree Cottage, High Street, Burbage, SN8 3AB | Secretary | 18 December 2000 | Active |
4, Tresillian Way, Walkford, Christchurch, BH23 5QP | Secretary | 07 January 2010 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 18 December 2000 | Active |
Plum Tree Cottage, High Street, Burbage, SW8 3AB | Director | 07 August 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 18 December 2000 | Active |
Mr Jesper Toft Christensen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brackenwood, Column Road, Wirral, England, CH48 1LH |
Nature of control | : |
|
Mrs Christine Christensen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brackenwood, Column Road, Wirral, England, CH48 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Officers | Change person secretary company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
2015-03-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.