This company is commonly known as Foods Connected Ltd. The company was founded 11 years ago and was given the registration number NI614697. The firm's registered office is in LONDONDERRY. You can find them at City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FOODS CONNECTED LTD |
---|---|---|
Company Number | : | NI614697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Secretary | 12 May 2017 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 25 March 2019 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 04 November 2022 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
15, Point Road, Magilligan, Limavady, Northern Ireland, BT49 0LP | Director | 28 September 2012 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 14 July 2023 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 22 June 2022 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 08 January 2021 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
3rd Floor 12 - 16, Castle Lane, Belfast, Northern Ireland, BT1 5DA | Director | 12 May 2017 | Active |
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL | Director | 12 May 2017 | Active |
Hilton Foods Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Pwc, 8, Laganbank Road, Belfast, Northern Ireland, BT1 3LR |
Nature of control | : |
|
Mr Roger Mccracken | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | City Factory, 100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-19 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.