UKBizDB.co.uk

FLYFORD FOOD COMPANY LLP

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

This company is commonly known as Flyford Food Company Llp. The company was founded 10 years ago and was given the registration number OC386656. The firm's registered office is in FLYFORD FLAVELL. You can find them at The Fields Barn, Bishampton Road, Flyford Flavell, Worcestershire. This company's SIC code is None Supplied.

Company Information

Name:FLYFORD FOOD COMPANY LLP
Company Number:OC386656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Fields Barn, Bishampton Road, Flyford Flavell, Worcestershire, WR7 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Llp Designated Member17 July 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Llp Designated Member17 July 2013Active

People with Significant Control

Ms Carole Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Fields Barn, Bishampton Road, Worcester, England, WR7 4BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Simon Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:The Fields Barn, Bishampton Road, Flyford Flavell, WR7 4BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Carole Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Simon Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-07-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-14Officers

Change person member limited liability partnership with name change date.

Download
2022-07-14Officers

Change person member limited liability partnership with name change date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-27Officers

Change person member limited liability partnership with name change date.

Download
2021-01-27Officers

Change person member limited liability partnership with name change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Change person member limited liability partnership with name change date.

Download
2020-12-21Officers

Change person member limited liability partnership with name change date.

Download
2020-12-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-12-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-12-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.