This company is commonly known as R&d Foods Limited. The company was founded 17 years ago and was given the registration number 05882974. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R&D FOODS LIMITED |
---|---|---|
Company Number | : | 05882974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS | Director | 20 July 2006 | Active |
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS | Director | 29 November 2011 | Active |
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP | Corporate Secretary | 20 July 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 20 July 2006 | Active |
154 The Street, Puttenham, United Kingdom, GU3 1AU | Director | 22 January 2008 | Active |
33, Thele Avenue, Stanstead Abbotts, Ware, England, SG12 8JD | Director | 29 November 2011 | Active |
5 Chamberlain Close, Harlow, U.K, CM17 9QP | Director | 29 January 2008 | Active |
5 Chamberlain Close, Harlow, CM17 9QP | Director | 20 July 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 20 July 2006 | Active |
Mr David Harrison Binns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS |
Nature of control | : |
|
Mr Robert Charles Furse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS |
Nature of control | : |
|
Mr David Binns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Capital | Capital return purchase own shares. | Download |
2022-12-07 | Capital | Capital cancellation shares. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Officers | Change corporate secretary company. | Download |
2020-05-26 | Officers | Change corporate secretary company with change date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.