UKBizDB.co.uk

SOUTH LINCS FOODSERVICE LIMITED

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

This company is commonly known as South Lincs Foodservice Limited. The company was founded 42 years ago and was given the registration number 01568776. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SOUTH LINCS FOODSERVICE LIMITED
Company Number:01568776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 56290 - Other food services

Office Address & Contact

Registered Address:814 Leigh Road, Slough, England, SL1 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Leigh Road, Slough, England, SL1 4BD

Secretary20 December 2012Active
814, Leigh Road, Slough, England, SL1 4BD

Director08 February 2022Active
814, Leigh Road, Slough, England, SL1 4BD

Director30 April 2012Active
814, Leigh Road, Slough, England, SL1 4BD

Director12 June 2020Active
814, Leigh Road, Slough, England, SL1 4BD

Director31 October 2014Active
3rd Floor 11, Hill Street, London, England, W1J 5LF

Secretary30 April 2012Active
4, Calderdale Drive, Spalding, United Kingdom, PE11 1QE

Secretary15 June 1993Active
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD

Secretary-Active
1 Naylors Nook, Saracens Head, Spalding, PE12 8TB

Director27 October 1995Active
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director30 April 2012Active
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director30 April 2012Active
4, Calderdale Drive, Spalding, United Kingdom, PE11 1QE

Director15 June 1993Active
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD

Director-Active
Craggs Hill Farmhouse, Stockwell Gate, Whaplode, Spalding, England, PE12 6UD

Director07 February 2011Active
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD

Director15 June 1993Active
5 The Wentworths, Long Sutton, Spalding, PE12 9RT

Director15 June 1993Active
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director30 April 2012Active
Granley Lodge, Fen End Lane, Spalding, PE12 6AD

Director15 June 1993Active

People with Significant Control

Bid Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Postnet Suite 136, Private Bag X9976, Sandton 2146, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-17Change of name

Change of name notice.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-03-16Accounts

Accounts with accounts type medium.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Address

Change registered office address company with date old address new address.

Download
2016-02-11Accounts

Accounts with accounts type medium.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.