Warning: file_put_contents(c/e61dd5a2dfd0b5b74ec7bf9facba3a17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Food Trac Limited, WR14 1JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOD TRAC LIMITED

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

This company is commonly known as Food Trac Limited. The company was founded 20 years ago and was given the registration number 04947328. The firm's registered office is in MALVERN. You can find them at Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FOOD TRAC LIMITED
Company Number:04947328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, WR14 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director02 August 2023Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director02 August 2023Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director28 September 2020Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director02 August 2023Active
Avon House, Hartlebury Trading Estate, Kidderminster, United Kingdom, DY10 4JB

Director03 April 2017Active
Roncalli, Grantstown, Ireland, IRISH

Secretary29 October 2003Active
313, C.P. Tower, Silom Road, Bangrak Sub-District, Bangrak District, Bangkok, Thailand,

Director03 April 2017Active
Roncalli, Grantstown, Ireland, IRISH

Director29 October 2003Active
Cpf (Thailand) Public Company Limited, 150 Moo 7 Mitrapab Rd. Tambol Tandiew, Amphur Kangkoi, Saraburi, Thailand, 18110

Director03 April 2017Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director28 September 2020Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, WR14 1JJ

Director28 September 2020Active
Avon House, Hartlebury Trading Estate, Kidderminster, United Kingdom, DY10 4JB

Director03 April 2017Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, United Kingdom, WR14 1JJ

Director31 December 2012Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, United Kingdom, WR14 1JJ

Director31 December 2012Active
26, Ernest Road, Emerson Park, Hornchurch, RM11 3JQ

Director29 October 2003Active
313, C.P. Tower, Silom Road, Bangrak Sub-District, Bangrak District, Bangkok, Thailand,

Director03 April 2017Active
39 Great Nelmes Chase, Emerson Park, Hornchurch, RM11 2PS

Director28 November 2003Active

People with Significant Control

Westbridge Food Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Polonia House, Sandys Road, Malvern, England, WR14 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Mcneil
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Polonia House, Enigma Commercial Centre, Malvern, WR14 1JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Accounts

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-28Other

Legacy.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.