This company is commonly known as Green Top Snack Foods Limited. The company was founded 17 years ago and was given the registration number 06107723. The firm's registered office is in CORBY. You can find them at C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GREEN TOP SNACK FOODS LIMITED |
---|---|---|
Company Number | : | 06107723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England, NN17 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP | Director | 13 June 2018 | Active |
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP | Director | 13 June 2018 | Active |
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP | Director | 13 June 2018 | Active |
Corbertt House, Greenwood Place, Bonehill, Tamworth, B78 3BL | Secretary | 15 February 2007 | Active |
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP | Director | 13 June 2018 | Active |
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP | Director | 30 September 2011 | Active |
Corbertt House, Greenwood Place, Bonehill, Tamworth, United Kingdom, B78 3BL | Director | 15 February 2007 | Active |
Corbertt House, Greenwood Place, Bonehill, Tamworth, United Kingdom, B78 3BL | Director | 15 February 2007 | Active |
Gagarin, Lichfield Road, Tamworth, United Kingdom, B79 7TA | Director | 30 September 2011 | Active |
Cgc (Liverpool) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tayto Group Limited, Princewood Road, Corby, England, NN17 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2020-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.