This company is commonly known as New World Foods (europe) Limited. The company was founded 12 years ago and was given the registration number 07843083. The firm's registered office is in YORK. You can find them at Unit 2, Oakland Farms Church Lane, Moor Monkton, York, . This company's SIC code is 10110 - Processing and preserving of meat.
Name | : | NEW WORLD FOODS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 07843083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Oakland Farms Church Lane, Moor Monkton, York, YO26 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 15 June 2023 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 01 April 2023 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 01 April 2023 | Active |
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, England, YO26 8LA | Secretary | 21 May 2014 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 04 October 2021 | Active |
162, High Street, Tonbridge, United Kingdom, TN9 1BB | Director | 10 November 2011 | Active |
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA | Director | 10 November 2011 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 04 October 2021 | Active |
Green Farm, Timble, Otley, England, LS21 2NN | Director | 30 October 2014 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 04 October 2021 | Active |
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA | Director | 10 November 2011 | Active |
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA | Director | 14 August 2018 | Active |
3, Trenchard Road, York, England, YO26 6BG | Director | 11 November 2014 | Active |
38, Barnard Road,, Norwich, England, NR5 9JP | Director | 04 October 2021 | Active |
Meatsnacks Group Ltd | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Oaklands Farm, Church Lane, York, England, YO26 8LA |
Nature of control | : |
|
Anthony Zan Quinn | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 2, Oakland Farms, Church Lane, York, YO26 8LA |
Nature of control | : |
|
New World Foods International Pty Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 6, Foy Street, Casino, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Capital | Capital allotment shares. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Accounts | Change account reference date company current shortened. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.