This company is commonly known as Forrest Fresh Foods Limited. The company was founded 14 years ago and was given the registration number 07122479. The firm's registered office is in ROCHDALE. You can find them at Unit 6b Scotts Industrial Park, Fishwick Street, Rochdale, Lancashire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | FORREST FRESH FOODS LIMITED |
---|---|---|
Company Number | : | 07122479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2010 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6b Scotts Industrial Park, Fishwick Street, Rochdale, Lancashire, OL16 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6b, Scotts Industrial Estate, Fishwick Street, Rochdale, England, OL16 5NA | Secretary | 05 March 2010 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
6b, Scotts Industrial Estate, Fishwick Street, Rochdale, England, OL16 5NA | Director | 01 May 2014 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
A Russell Farmers, Pentowan Farm, Church Road, Noak Hill, Romford, England, RM4 1LD | Director | 30 June 2016 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 01 April 2023 | Active |
A Russell Farmers, Pentowan Farm, Church Road, Noak Hill, Romford, England, RM4 1LD | Director | 30 June 2016 | Active |
6b, Scotts Industrial Estate, Fishwick Street, Rochdale, England, OL16 5NA | Director | 12 January 2010 | Active |
Unit 66, Scotts Industrial Estate, Fishwick Street, Rochdale, England, OL16 5NA | Director | 11 March 2010 | Active |
Unit 6b, Scotts Industrial Park, Fishwick Street, Rochdale, OL16 5NA | Director | 27 September 2019 | Active |
Christopher Robert Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6b, Scotts Industrial Estate, Rochdale, England, OL16 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Capital | Capital allotment shares. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Change person secretary company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-18 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.