This company is commonly known as Phonefood Limited. The company was founded 19 years ago and was given the registration number 05290184. The firm's registered office is in YEOVIL. You can find them at Somerton Road, Ilchester, Yeovil, Somerset. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | PHONEFOOD LIMITED |
---|---|---|
Company Number | : | 05290184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerton Road, Ilchester, Yeovil, Somerset, BA22 8JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerton Road, Ilchester, Yeovil, BA22 8JL | Secretary | 21 September 2023 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 01 August 2023 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 21 September 2023 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Secretary | 07 January 2022 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Secretary | 21 June 2010 | Active |
The Mill House, Stanford Dingley, Reading, RG7 6LS | Secretary | 06 December 2004 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Secretary | 17 October 2018 | Active |
77, Coldharbour Road, Bristol, United Kingdom, BS6 7LU | Secretary | 19 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 2004 | Active |
The Walnut Tree, Chardstock, Axminster, EX13 7BN | Director | 14 December 2004 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 01 June 2020 | Active |
Borsdane 1 The Village Green, Heywood, Westbury, BA13 4JZ | Director | 14 December 2004 | Active |
7 Penryn Street, London, NW1 1RL | Director | 06 December 2004 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 21 June 2010 | Active |
The Mill House, Stanford Dingley, Reading, RG7 6LS | Director | 06 December 2004 | Active |
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY | Director | 21 July 2005 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 17 October 2018 | Active |
Apple Porch 79, Thame Road, Warborough, Wallingford, OX10 7DU | Director | 22 May 2009 | Active |
The Old Greyhound, Wayford, Crewkerne, TA18 8QG | Director | 14 December 2004 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 19 December 2018 | Active |
Somerton Road, Ilchester, Yeovil, BA22 8JL | Director | 19 December 2018 | Active |
28 Irene Road, London, SW6 4AP | Director | 18 January 2008 | Active |
77, Coldharbour Road, Bristol, United Kingdom, BS6 7LU | Director | 19 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 November 2004 | Active |
Tine Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 23, Lakkegata 23, Oslo, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person secretary company with name date. | Download |
2023-09-27 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.