This company is commonly known as Red Tractor Food Assurance Ltd.. The company was founded 23 years ago and was given the registration number 04075992. The firm's registered office is in LONDON. You can find them at 5th Floor, 100 Fenchurch Street, London, . This company's SIC code is 56290 - Other food services.
Name | : | RED TRACTOR FOOD ASSURANCE LTD. |
---|---|---|
Company Number | : | 04075992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 100 Fenchurch Street, London, England, EC3M 5JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 04 September 2017 | Active |
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 04 September 2017 | Active |
Hurst Barn, Marden Tonbridge, Tonbridge, TN12 9SX | Director | 16 March 2001 | Active |
153 Lower Morden Lane, Morden, SM4 4SP | Secretary | 16 March 2001 | Active |
The Spinney, High Road Great Finborough, Stowmarket, IP14 3AA | Secretary | 21 September 2000 | Active |
10 Milebush, Leighton Buzzard, LU7 2UB | Director | 16 March 2001 | Active |
Well Cottage Sedrup, Hartwell, Aylesbury, HP17 8QN | Director | 16 March 2001 | Active |
Pipers Hey, Evershot, Dorset, DT2 0JR | Director | 11 April 2003 | Active |
153 Lower Morden Lane, Morden, SM4 4SP | Director | 16 March 2001 | Active |
Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, NN11 3TS | Director | 10 May 2002 | Active |
49 Friar Crescent, Brighton, BN1 6NL | Director | 11 October 2002 | Active |
Old Hall Farm, Corringham, SS17 7RN | Director | 16 March 2001 | Active |
Church Farm, Coppenhall, Stafford, ST18 9BW | Director | 16 March 2001 | Active |
12, Earl's Court Square, Kensington, London, SW5 9DP | Director | 16 March 2001 | Active |
Applecross, Lenchwick, Evesham, WR11 4TG | Director | 08 March 2002 | Active |
58 Norman Road, Northfield, Birmingham, B31 2EP | Director | 10 May 2002 | Active |
Old Thatch 15 North Street, Marcham, Abingdon, OX13 6NG | Director | 11 April 2003 | Active |
The Grange, Watton, Driffield, YO25 9AP | Director | 10 May 2002 | Active |
Palmers End, 38 St Stevens Avenue, St Albans, England, AL3 4AD | Director | 16 March 2001 | Active |
148 Jex Road, Norwich, NR5 8XQ | Director | 21 September 2000 | Active |
Vine Cottage Orchard Road, Hurst, Reading, RG10 0SD | Director | 16 March 2001 | Active |
27 Downs Way, Tadworth, KT20 5DH | Director | 09 May 2003 | Active |
11 Church Road, Everton, Sandy, SG19 2JY | Director | 08 March 2002 | Active |
1 Castle Hill Drive, Pannal Ash, Harrogate, HG2 9JJ | Director | 11 October 2002 | Active |
Assured Food Standards Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europoint House, Lavington Street, London, England, SE1 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-22 | Resolution | Resolution. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.