This company is commonly known as Oncore Foodservice Solutions Limited. The company was founded 21 years ago and was given the registration number 04471025. The firm's registered office is in PRESTON. You can find them at Unit 3 Millennium City Park, Millennium Road, Preston, Lancashire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ONCORE FOODSERVICE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04471025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 08 August 2002 | Active |
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 26 February 2010 | Active |
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 30 April 2007 | Active |
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 30 April 2007 | Active |
The Stables, Daisy Barn Farm Goosnargh, Preston, PR3 2EB | Secretary | 08 August 2002 | Active |
Unit 3 Millennium City Park, Millennium Road, Preston, PR2 5BL | Secretary | 30 April 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 27 June 2002 | Active |
The Stables, Daisy Barn, Inglewhite Road, Goosnargh, PR3 2EB | Director | 08 August 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 27 June 2002 | Active |
Mr Robert John Coupe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Millennium City Park, Millennium Road, Preston, United Kingdom, PR2 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-10 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-04-28 | Insolvency | Liquidation in administration proposals. | Download |
2021-04-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-11 | Officers | Termination secretary company with name termination date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.