UKBizDB.co.uk

FUTURA FOODS UK LIMITED

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

This company is commonly known as Futura Foods Uk Limited. The company was founded 31 years ago and was given the registration number 02819125. The firm's registered office is in DURSLEY. You can find them at The Priory, Long Street, Dursley, Gloucestershire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:FUTURA FOODS UK LIMITED
Company Number:02819125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:The Priory, Long Street, Dursley, Gloucestershire, England, GL11 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Long Street, Dursley, England, GL11 4HR

Secretary14 March 2018Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director14 April 2015Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director16 June 2017Active
The Garden Flat, 11 Jesmond Road, Clevedon, BS21 7RZ

Director01 July 2004Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director30 November 2023Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director14 March 2018Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director27 September 2022Active
The Priory, Long Street, Dursley, England, GL11 4HR

Secretary02 December 2017Active
The Priory, Long Street, Dursley, England, GL11 4HR

Secretary24 June 2013Active
Drake House, Drake Lane, Dursley, England, GL11 4HH

Secretary20 December 2011Active
Drake House, Drake Lane, Dursley, England, GL11 4HH

Secretary18 February 2013Active
Wynchfield House, Calcot, Tetbury, GL8 8YJ

Secretary04 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1993Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director24 June 2013Active
Drake House, Drake Lane, Dursley, England, GL11 4HH

Director30 September 2011Active
2, Nordre Ringgade, 9330 Dronninglund, Denmark,

Director24 June 2013Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director08 December 2014Active
Drake House, Drake Lane, Dursley, England, GL11 4HH

Director20 December 2011Active
Frue Kirkeplads 4, Arhus, Denmark,

Director01 October 2000Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director06 October 2021Active
Olfert Fischers Vej 20, Svendborg, Denmark,

Director24 November 2003Active
Svalevej 8, Dronninglund, Denmark, DK 9330

Director04 June 1993Active
3, Penny Cottage Hutton Village, Guisborough, TS14 8EP

Director20 December 2006Active
Kaerlundsvej 20, Aalborg, Denmark,

Director16 September 1998Active
Mariagervej 53, Randers, Denmark, DK8900

Director01 October 1994Active
2, Nordre Ringgade, 9330 Dronninglund, Denmark,

Director24 June 2013Active
Lundagervej 25, Dronninglund, Denmark, 9330

Director04 June 1993Active
Ruecker, Egelser Strasse 111, Aurich, Germany,

Director20 December 2006Active
Hellevadvej 45, Hjallerup 9320, Denmark, FOREIGN

Director15 March 1998Active
The Priory, Long Street, Dursley, England, GL11 4HR

Director06 March 2020Active
Via Callecurta N 12, Monteviale, 36050, Italy,

Director24 November 2003Active
21, Tjornevej, Grasten, Thuro, Dk 5700 Svendborg, Denmark,

Director20 December 2006Active
21, Tjornevej, Grasten, Thuro, Dk 5700 Svendborg, Denmark,

Director04 June 1993Active
8 Castle Lodge, Randalstown, Antrim, BT41 2ES

Director20 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 May 1993Active

People with Significant Control

Nordex Holding A/S
Notified on:17 June 2016
Status:Active
Country of residence:Denmark
Address:Nordex, Nordre Ringgard 2, Dronninglund, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-05Mortgage

Mortgage charge part both with charge number.

Download
2022-08-05Mortgage

Mortgage charge part both with charge number.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.