This company is commonly known as Shire Foods Limited. The company was founded 53 years ago and was given the registration number 00980392. The firm's registered office is in WARWICKSHIRE. You can find them at Tachbrook Road, Leamington Spa, Warwickshire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | SHIRE FOODS LIMITED |
---|---|---|
Company Number | : | 00980392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Tredington Park, Hatton Park, Warwick, CV35 7TT | Secretary | 15 February 2002 | Active |
Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF | Director | 29 July 2011 | Active |
Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF | Director | 12 January 1994 | Active |
Romiley, Eathorpe, Leamington Spa, CV33 9DE | Secretary | - | Active |
45 Windy Arbour, Kenilworth, CV8 2BB | Secretary | 01 December 1998 | Active |
Romiley, Eathorpe, Leamington Spa, CV33 9DE | Director | 03 June 1991 | Active |
19 Willicote Pastures, Clifford Chambers, Stratford Upon Avon, CV37 8LN | Director | 01 December 1998 | Active |
10 Gloster Drive, Kenilworth, CV8 2TU | Director | - | Active |
Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF | Director | 29 July 2011 | Active |
61, Osprey Close, Bicester, United Kingdom, OX26 6YH | Director | 05 January 2009 | Active |
7 Farmer Ward Road, Kenilworth, CV8 2DJ | Director | - | Active |
10 Sunway Grove, Coventry, CV3 6GR | Director | - | Active |
Volvere Plc | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shire House, Tachbrook Road, Leamington Spa, England, CV31 3SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Auditors | Auditors resignation company. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.