UKBizDB.co.uk

GREEN TOP SNACK FOODS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director13 June 2018Active
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director13 June 2018Active
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director13 June 2018Active
Corbertt House, Greenwood Place, Bonehill, Tamworth, B78 3BL

Secretary15 February 2007Active
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director13 June 2018Active
C/O Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director30 September 2011Active
Corbertt House, Greenwood Place, Bonehill, Tamworth, United Kingdom, B78 3BL

Director15 February 2007Active
Corbertt House, Greenwood Place, Bonehill, Tamworth, United Kingdom, B78 3BL

Director15 February 2007Active
Gagarin, Lichfield Road, Tamworth, United Kingdom, B79 7TA

Director30 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-04-17Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Address

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

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.