UKBizDB.co.uk

NATURE'S FINEST FOOD PRODUCTS LIMITED

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

This company is commonly known as Nature's Finest Food Products Limited. The company was founded 12 years ago and was given the registration number 07759421. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:NATURE'S FINEST FOOD PRODUCTS LIMITED
Company Number:07759421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director08 November 2019Active
The Switch, 1-7 The Grove, Slough, England, SL1 1QP

Director24 May 2016Active
5, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director06 June 2023Active
The Old Chapel, Union Way, Witney, England, OX28 6HD

Director24 May 2016Active
Regal Court, 42-44 High Street, Slough, United Kingdom, SL1 1EL

Director01 September 2011Active
Level 14, 40 Mount Street, North Sydney, Australia,

Director31 October 2014Active
50 Camberwell Road, Hawthorn East, Victoria, Australia, 3123

Director01 September 2011Active
Level 14, 40 Mount Street, North Sydney, Australia,

Director08 February 2013Active
Level 14, 40 Mount Street, North Sydney, Australia,

Director31 October 2014Active
7/46, Lane Cove Road, Ingleside, Australia,

Director25 September 2012Active
50 Camberwell Road, Hawthorn East, Victoria, Australia, 3123

Director01 September 2011Active
50, Camberwell Road, Hawthorn East, Australia,

Director27 July 2015Active

People with Significant Control

World Wise Foods Limited
Notified on:24 May 2016
Status:Active
Country of residence:England
Address:Ds House, 306 High Street, Croydon, England, CR0 1NG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-08Address

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

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Address

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

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-29Address

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

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.