UKBizDB.co.uk

GREEN CUISINE FOOD PRODUCTS LIMITED

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

This company is commonly known as Green Cuisine Food Products Limited. The company was founded 34 years ago and was given the registration number 02504767. The firm's registered office is in NORFOLK. You can find them at 30 Bridge Street, Thetford, Norfolk, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:GREEN CUISINE FOOD PRODUCTS LIMITED
Company Number:02504767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:30 Bridge Street, Thetford, Norfolk, IP24 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Secretary21 November 2016Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director14 November 2016Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director16 September 2022Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director16 September 2022Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director14 November 2016Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director13 November 2017Active
10 Town Close Road, Norwich, NR2 2NB

Secretary-Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director-Active

People with Significant Control

Mrs Rhonda Margaret Pike
Notified on:20 October 2021
Status:Active
Date of birth:September 1946
Nationality:Australian
Country of residence:England
Address:The Limes, 32 Bridge Street, Thetford, England, IP24 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Graham William Frank Pike
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Green Cuisine House, 3 Threxton Way, Watton, United Kingdom, IP25 6NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.