UKBizDB.co.uk

FOODPACK LIMITED

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

This company is commonly known as Foodpack Limited. The company was founded 8 years ago and was given the registration number 09674147. The firm's registered office is in MARKET DRAYTON. You can find them at Tern, Tern Valley Business Park, Market Drayton, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FOODPACK LIMITED
Company Number:09674147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director01 December 2018Active
Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director05 November 2021Active
Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director01 December 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary07 July 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 July 2015Active
50, Abbotsfield Road, St. Helens, England, WA9 4HU

Director24 September 2015Active
Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director01 December 2018Active
50, Abbotsfield Road, St. Helens, England, WA9 4HU

Director24 September 2015Active
50, Abbotsfield Road, St. Helens, England, WA9 4HU

Director24 September 2015Active
Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director01 December 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 July 2015Active

People with Significant Control

Culina Group Limited
Notified on:01 December 2018
Status:Active
Country of residence:England
Address:Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Tern, Tern Valley Business Park, Market Drayton, England, TF9 3SQ
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
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-19Mortgage

Mortgage satisfy charge full.

Download
2019-05-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Accounts

Change account reference date company current shortened.

Download
2018-12-07Address

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

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.