UKBizDB.co.uk

FOOD FOR THE HUNGRY UK

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

This company is commonly known as Food For The Hungry Uk. The company was founded 34 years ago and was given the registration number 02394988. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FOOD FOR THE HUNGRY UK
Company Number:02394988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Palace Street, Norwich, NR3 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Palace Street, Norwich, NR3 1RT

Director01 April 2024Active
15, Palace Street, Norwich, NR3 1RT

Director21 October 2020Active
Birchwood, Higher Marley Road, Exmouth, England, EX8 5DT

Secretary31 May 2009Active
9 Station Road, Lidlington, MK43 0SA

Secretary07 June 2004Active
31, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LZ

Secretary01 June 2022Active
373b Dereham Road, Norwich,

Secretary14 August 1995Active
22 St Michael At Pleas, Norwich, NR3 1EP

Secretary-Active
Poynton, Windsor Lane, Lt Kingshill, Gt Missenden, HP16 0DP

Director31 May 2009Active
Otters, Cranford Way, Southampton, SO17 1RN

Director08 September 2000Active
Birchwood, Higher Marley Road, Exmouth, England, EX8 5DT

Director31 May 2009Active
47 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director30 May 2007Active
209a Priory Road, St Denys, Southampton, SO17 2LR

Director23 May 2002Active
18 Abbotts Way, Southampton, SO17 1NS

Director13 August 2002Active
The Garden House, Vicarage Road, Gillingham, ME7 5JA

Director08 September 2000Active
2, Herons Way, Brookwood, Woking, England, GU24 0NS

Director23 October 2015Active
14a, Ashpole Avenue, Wootton, Bedford, England, MK43 9ED

Director08 October 2004Active
17435 N 46th Street, Phoenix, Usa, FOREIGN

Director24 May 2001Active
Windmill House, Windmill Hill, Alton, GU34 2SL

Director25 October 1996Active
36 Stourton Avenue, Hanworth, Feltham, TW13 6LG

Director-Active
31, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LZ

Director14 October 2016Active
1b, Les Battands Avenue, Golf, Lubumbashi, Congo, The Democratic Republic Of The,

Director24 June 2021Active
4 Reliance Way, Oxford, OX4 2FU

Director19 April 2004Active
102 East Parade, York, YO31 7YH

Director25 October 1996Active
3 Bradley Drive, Bradley Drive, Malvern, England, WR14 1JS

Director20 March 2023Active
6 Riverside, Old Moor Lane, Wooburn Moor, High Wycombe, HP10 0ND

Director31 May 2009Active
The White House, Bramerton, Norwich, NR14 7DW

Director-Active
Warren Cottage Longworth, Abingdon, OX13 5HQ

Director13 November 1992Active
55 Hawthorn Spinney, York, YO31 9JQ

Director08 September 2000Active
9836 Westminster Glen Avenue, Austin, Usa,

Director20 October 2006Active
Mulberry House, 19 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director-Active
12910 N 95 Nr Way, Scottsdale, Arizona 85260, Usa, FOREIGN

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination secretary company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Appoint person director company with name date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.