This company is commonly known as Fresh Food Hub Ltd. The company was founded 41 years ago and was given the registration number 01652521. The firm's registered office is in LONDON. You can find them at Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FRESH FOOD HUB LTD |
---|---|---|
Company Number | : | 01652521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bidfood, Wight Moss Way, Southport Business Park, Southport, England, PR8 4HQ | Secretary | 15 October 2021 | Active |
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS | Director | 31 July 2020 | Active |
Bidfood, Wight Moss Way, Southport Business Park, Southport, England, PR8 4HQ | Director | 12 March 2020 | Active |
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD | Director | 31 July 2020 | Active |
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH | Secretary | 01 January 2017 | Active |
Applegarth, Packhall Lane, Brixham, TQ5 0AX | Secretary | 01 August 1997 | Active |
Buffers Pine Bank, Bishops Cleeve, Cheltenham, GL52 8JW | Secretary | 28 January 2000 | Active |
6 Longcroft Avenue, Brixham, TQ5 0DS | Secretary | - | Active |
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Secretary | 31 July 2020 | Active |
Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD | Secretary | 19 November 2018 | Active |
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD | Secretary | 03 July 2012 | Active |
12, Hadham Road, Bishop's Stortford, CM23 2QR | Secretary | 22 September 2008 | Active |
20 Parkfield Road, Torquay, TQ1 4AN | Director | - | Active |
Ayot Bury, Ayot St Peter, AL6 9BG | Director | 06 February 2008 | Active |
Applegarth, Packhall Lane, Brixham, TQ5 0AX | Director | 01 August 1997 | Active |
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD | Director | 02 November 2009 | Active |
Buffers Pine Bank, Bishops Cleeve, Cheltenham, GL52 8JW | Director | 16 May 1998 | Active |
6 Longcroft Avenue, Brixham, TQ5 0DS | Director | - | Active |
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD | Director | 18 June 2012 | Active |
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD | Director | 06 February 2008 | Active |
3rd, Floor, 11 Hill Street, London, United Kingdom, W1J 5LF | Director | 03 July 2012 | Active |
Lymden Farm House, Lymden Lane, Stonegate, TN5 7JD | Director | 06 February 2008 | Active |
6 Longcroft Avenue, Brixham, TQ5 0DS | Director | - | Active |
Bridles, Chapel Street, Harbury, England, CV33 9HT | Director | - | Active |
Bidfresh Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 10-14, Cedar Way Industrial Estate, London, England, N1C 4PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Address | Change sail address company with old address new address. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-08-10 | Officers | Appoint person secretary company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Resolution | Resolution. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.