UKBizDB.co.uk

FOOD INDUSTRY TECHNOLOGY LIMITED

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

This company is commonly known as Food Industry Technology Limited. The company was founded 9 years ago and was given the registration number 09345197. The firm's registered office is in GREAT GRANSDEN. You can find them at Hitec House Sand Road Industrial Estate, Caxton Road, Great Gransden, Bedfordshire. This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.

Company Information

Name:FOOD INDUSTRY TECHNOLOGY LIMITED
Company Number:09345197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10860 - Manufacture of homogenized food preparations and dietetic food

Office Address & Contact

Registered Address:Hitec House Sand Road Industrial Estate, Caxton Road, Great Gransden, Bedfordshire, SG19 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH

Director25 May 2022Active
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH

Director01 September 2023Active
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH

Director25 May 2022Active
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH

Director29 June 2022Active
9a, Old Court Hall, Godmanchester, England, PE29 2HS

Secretary08 December 2014Active
9a, Old Court Hall, Godmanchester, England, PE29 2HS

Director08 December 2014Active
9a, Old Court Hall, Godmanchester, England, PE29 2HS

Director08 December 2014Active

People with Significant Control

Caldic (Uk) Ltd
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:Stainsby Close, Holmewood, Chesterfield, England, S42 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Gray
Notified on:08 December 2016
Status:Active
Date of birth:February 1954
Nationality:United Kingdom
Country of residence:England
Address:Hitec House, Sand Road Industrial Estate, Great Gransden, England, SG19 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Michelle Louise Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:English
Address:Hitec House, Sand Road Industrial Estate, Great Gransden, SG19 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Change of name

Certificate change of name company.

Download
2023-09-01Accounts

Change account reference date company current extended.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Capital

Capital allotment shares.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.