This company is commonly known as House Of Natural Food Limited. The company was founded 36 years ago and was given the registration number 02173333. The firm's registered office is in LINCS. You can find them at Alma Park, Grantham, Lincs, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | HOUSE OF NATURAL FOOD LIMITED |
---|---|---|
Company Number | : | 02173333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park, Grantham, Lincs, NG31 9SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alma Park, Grantham, Lincs, NG31 9SL | Director | 06 November 2014 | Active |
29 Spring Gardens, Watford, WD25 9JJ | Secretary | 17 October 2001 | Active |
41 Bridge End Grove, Grantham, NG31 7HN | Secretary | - | Active |
29 Spring Gardens, Watford, WD25 9JJ | Director | 01 October 2000 | Active |
7, Hillview Road, South Witham, Grantham, England, NG33 5QW | Director | 06 November 2014 | Active |
17 Fernside Avenue, Mill Hill, London, NW7 3BB | Director | 04 October 2007 | Active |
175 Watford Road, St Albans, AL2 3HG | Director | - | Active |
34 Revelstoke Way, Rise Park, Nottingham, NG5 5AH | Director | 07 December 1994 | Active |
62 Langdale Crescent, Grantham, NG31 8DF | Director | - | Active |
41 Bridge End Grove, Grantham, NG31 7HN | Director | - | Active |
55 Oak Ridge Drive, Hagerstown Maryland 21740, Usa, | Director | - | Active |
4 Willowdale Court, Grantham, NG31 8FF | Director | - | Active |
8 Darley Dale Crescent, Grantham, NG31 8EH | Director | - | Active |
9 Fountains Road, Luton, LU3 1LX | Director | 03 October 2006 | Active |
9 Fountains Road, Luton, LU3 1LX | Director | - | Active |
1 The Park, St Albans, AL1 4RU | Director | - | Active |
12 Croft Drive, Grantham, NG31 9EB | Director | 18 June 1996 | Active |
41 Orchard Avenue, Watford, WD25 7JG | Director | - | Active |
4 Holland Gardens, Garston, Watford, WD25 9JW | Director | 17 October 2001 | Active |
1210 Prospect Street, Takoma Park, Usa, | Director | 14 September 2000 | Active |
126 Ramsey Drive, Arnold, Nottingham, NG5 6SD | Director | - | Active |
20, Lake View, Houghton Regis, Dunstable, England, LU5 5GJ | Director | 04 June 2008 | Active |
118 Fairlop Road, Ilford, IG6 2EN | Director | 25 October 2005 | Active |
31 Haviland Mill Road, Brookeville, Usa, 20833 | Director | 18 June 1996 | Active |
Stanborough Press Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanborough Press Ltd, Londonthorpe Road, Grantham, England, NG31 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.