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.
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 | : |
|
Registered Address | : | 30 Bridge Street, Thetford, Norfolk, IP24 3AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Secretary | 21 November 2016 | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | 14 November 2016 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 16 September 2022 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 16 September 2022 | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | 14 November 2016 | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | 13 November 2017 | Active |
10 Town Close Road, Norwich, NR2 2NB | Secretary | - | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person secretary company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.