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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH | Director | 25 May 2022 | Active |
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH | Director | 01 September 2023 | Active |
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH | Director | 25 May 2022 | Active |
Hitec House, Sand Road Industrial Estate, Caxton Road, Great Gransden, SG19 3AH | Director | 29 June 2022 | Active |
9a, Old Court Hall, Godmanchester, England, PE29 2HS | Secretary | 08 December 2014 | Active |
9a, Old Court Hall, Godmanchester, England, PE29 2HS | Director | 08 December 2014 | Active |
9a, Old Court Hall, Godmanchester, England, PE29 2HS | Director | 08 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Change of name | Certificate change of name company. | Download |
2023-09-01 | Accounts | Change account reference date company current extended. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-18 | Capital | Capital allotment shares. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.