This company is commonly known as Ncb Foodservice Limited. The company was founded 31 years ago and was given the registration number 02810981. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 17 High View Close, Leicester, Leicestershire. This company's SIC code is 56290 - Other food services.
Name | : | NCB FOODSERVICE LIMITED |
---|---|---|
Company Number | : | 02810981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Office Park, 17 High View Close, Leicester, Leicestershire, LE4 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Ellison Close, Stoney Stanton, Leicester, United Kingdom, LE9 4HE | Secretary | 01 June 2006 | Active |
Hamilton Office Park, 17 High View Close, Leicester, LE4 9LJ | Director | 10 October 2012 | Active |
Ladymoor Bank Farm, Cowall Moor Lane, Lask Edge, Leek, ST13 8QN | Director | 28 January 2002 | Active |
Bothy Lodge Felton Park, Felton, Morpeth, NE65 9HN | Director | 21 December 2007 | Active |
March House, Cleeve Hill, Cheltenham, GL52 3QE | Director | 20 April 1993 | Active |
3, Walker Place, St. Andrews, Scotland, KY16 9NY | Director | 20 April 1993 | Active |
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU | Director | 03 January 2008 | Active |
The Mead, Plymyard Close, Bromborough Wirral, CH62 6DS | Secretary | 15 May 1995 | Active |
157 Mold Road, Mynydd Isa, Mold, CH7 6TG | Secretary | 20 April 1993 | Active |
9, Eyam Woodlands, Grindleford, Hope Valley, United Kingdom, S32 2HF | Director | 30 April 2008 | Active |
Top Floor 25 Holland Road, Hove, BN3 1JF | Director | 08 June 1997 | Active |
St Marys Thatch, Station Road, Rustington, BN16 | Director | 20 April 1993 | Active |
7 Grosvenor House, Warwick Square, Carlisle, CA1 1LB | Director | 23 February 1999 | Active |
Bay View, New Hill, Goodwick, SA64 0DU | Director | 20 April 1993 | Active |
27 Hodgsons Court, Scotch Street, Carlisle, CA3 8PL | Director | 02 December 2002 | Active |
Banktop Cottage Adlington Lane, Grindleford, Hope Valley, S32 2HT | Director | 21 April 1993 | Active |
47 Wheatlands Road, Paignton, TQ4 5HX | Director | 20 April 1993 | Active |
Greenbank, Wetheral, Carlisle, CA4 8ES | Director | 20 April 1993 | Active |
Clifton Ridge, Great North Road Clifton, Morpeth, NE61 6DQ | Director | 21 April 1993 | Active |
Allexton Lodge, Allexton, Oakham, LE15 9AA | Director | 18 May 1993 | Active |
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE | Director | 01 January 2006 | Active |
The Well House, Highcliff Eyam, Hope Valley, S32 5QN | Director | 20 April 1993 | Active |
1 Penny Long Lane, Leicester Forest East, LE3 3LE | Director | 28 November 1994 | Active |
17, High View Close, Leicester, England, LE4 9LJ | Director | 09 February 2017 | Active |
37 Mayfield Mansions, 94 West Hill, London, SW15 2YB | Director | 25 April 1993 | Active |
West Field Dunstan Lane, Burton, South Wirral, L64 8TQ | Director | 20 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Accounts | Change account reference date company current extended. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Capital | Capital allotment shares. | Download |
2018-05-11 | Capital | Capital cancellation shares. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.