UKBizDB.co.uk

QUORN COUNTRY FOODS LIMITED

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

This company is commonly known as Quorn Country Foods Limited. The company was founded 28 years ago and was given the registration number 03089071. The firm's registered office is in LEICESTER. You can find them at Quorn House Comet Way Hermitage Industrial Est, Coalville, Leicester, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:QUORN COUNTRY FOODS LIMITED
Company Number:03089071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Quorn House Comet Way Hermitage Industrial Est, Coalville, Leicester, LE67 3FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Secretary15 May 2006Active
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Director01 October 2001Active
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Director01 August 2005Active
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Director08 August 1995Active
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Director08 August 1995Active
Farriers Croft, The Horse Shoes, Hemington, DE74 2SZ

Secretary08 August 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 August 1995Active
The Carriage Barn, Gosberton Bank, Gosberton, Spalding, PE11 4PB

Director01 September 2009Active
2 Flanders Close, Quorn, England, LE12 8NY

Director01 October 2001Active
Quorn House Comet Way, Hermitage Industrial Est, Coalville, Leicester, LE67 3FS

Director01 October 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 August 1995Active

People with Significant Control

Fqf Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quorn House Comet Way, Hermitage Industrial Estate, Coalville, United Kingdom, LE67 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Address

Change sail address company with old address new address.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.