UKBizDB.co.uk

FOOD WASTE 4 AUTISM C.I.C.

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

This company is commonly known as Food Waste 4 Autism C.i.c.. The company was founded 5 years ago and was given the registration number NI654388. The firm's registered office is in BELFAST. You can find them at Baker Tilly Mooney Moore 17 Clarendon Road, Clarendon Dock, Belfast, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:FOOD WASTE 4 AUTISM C.I.C.
Company Number:NI654388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Baker Tilly Mooney Moore 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director31 March 2021Active
Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director26 June 2020Active
Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director16 July 2018Active
Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director16 July 2018Active

People with Significant Control

Mr Daniel Patrick Blee
Notified on:19 November 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Northern Ireland
Address:Baker Tilly Mooney Moore, 17 Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Patrick Blee
Notified on:16 July 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Northern Ireland
Address:Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alvin Lowry
Notified on:16 July 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Northern Ireland
Address:Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-07-16Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.