This company is commonly known as Sarum Foods Limited. The company was founded 23 years ago and was given the registration number 04176201. The firm's registered office is in MALMESBURY. You can find them at First Floor, The Coach House, Cross Hayes, Malmesbury, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | SARUM FOODS LIMITED |
---|---|---|
Company Number | : | 04176201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 02 August 2019 | Active |
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE | Secretary | 09 October 2007 | Active |
Broadbridge Cottage, Alderley, Wotton Under Edge, GL12 7QT | Secretary | 01 June 2001 | Active |
61 Brook Street, London, W1K 4BL | Corporate Secretary | 28 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 March 2001 | Active |
The Garden House, Church Lane, Old Basing, RG24 7DJ | Director | 28 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 March 2001 | Active |
The Estate Office, Longford Park, Bodenham, Salisbury, SP5 4ED | Director | 30 June 2014 | Active |
Andwell Mill Cottage, Andwell Lane, Andwell, Hook, RG27 9PA | Director | 01 June 2001 | Active |
The New Farmhouse, Andwell, Basingstoke, RG27 9PA | Director | 01 June 2001 | Active |
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE | Director | 06 November 2009 | Active |
First Floor, The Coach House, Cross Hayes, Malmesbury, England, SN16 9BE | Director | 30 June 2014 | Active |
Mole Hill House, Nind Lane, Kingswood, Wotton Under Edge, GL12 7QU | Director | 01 June 2001 | Active |
Broadbridge Cottage, Alderley, Wotton Under Edge, GL12 7QT | Director | 01 June 2001 | Active |
The Estate Office, Longford Park, Bodenham, Salisbury, United Kingdom, SP5 4ED | Director | 27 April 2001 | Active |
Charlton Cottage, Charlton All Saints, Salisbury, SP5 4HL | Director | 01 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 March 2001 | Active |
Salmo Salar Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Charter Place, 23/27 Seaton Place, Jersey, Jersey, JE1 1JY |
Nature of control | : |
|
Longford Farms Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Longford Park, Salisbury, England, SP5 4ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.