This company is commonly known as Food Ingredients International Limited. The company was founded 23 years ago and was given the registration number 04067827. The firm's registered office is in TENBURY WELLS. You can find them at 4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | FOOD INGREDIENTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04067827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire, WR15 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, WR15 8SZ | Director | 31 March 2017 | Active |
32 Chiltern Avenue, Duston, Northampton, NN5 6AP | Secretary | 22 November 2000 | Active |
34 Staverton Road, Daventry, NN11 4HL | Secretary | 13 March 2006 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 08 September 2000 | Active |
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, WR15 8SZ | Director | 20 December 2018 | Active |
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, England, WR15 8SZ | Director | 16 April 2014 | Active |
4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, England, WR15 8SZ | Director | 16 April 2014 | Active |
34 Staverton Road, Daventry, NN11 4HL | Director | 22 November 2000 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 08 September 2000 | Active |
Orchard Valley Foods Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ |
Nature of control | : |
|
Mr Michael George Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ |
Nature of control | : |
|
Mrs Cherry Clair Blumberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lower Teme Business Park, Ludlow Road, Tenbury Wells, England, WR15 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Gazette | Gazette notice compulsory. | Download |
2018-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.