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.
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 | : |
|
Registered Address | : | 814 Leigh Road, Slough, England, SL1 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
814, Leigh Road, Slough, England, SL1 4BD | Secretary | 20 December 2012 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 08 February 2022 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 30 April 2012 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 12 June 2020 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 31 October 2014 | Active |
3rd Floor 11, Hill Street, London, England, W1J 5LF | Secretary | 30 April 2012 | Active |
4, Calderdale Drive, Spalding, United Kingdom, PE11 1QE | Secretary | 15 June 1993 | Active |
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD | Secretary | - | Active |
1 Naylors Nook, Saracens Head, Spalding, PE12 8TB | Director | 27 October 1995 | Active |
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 30 April 2012 | Active |
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 30 April 2012 | Active |
4, Calderdale Drive, Spalding, United Kingdom, PE11 1QE | Director | 15 June 1993 | Active |
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD | Director | - | Active |
Craggs Hill Farmhouse, Stockwell Gate, Whaplode, Spalding, England, PE12 6UD | Director | 07 February 2011 | Active |
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD | Director | 15 June 1993 | Active |
5 The Wentworths, Long Sutton, Spalding, PE12 9RT | Director | 15 June 1993 | Active |
Buckingham Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 30 April 2012 | Active |
Granley Lodge, Fen End Lane, Spalding, PE12 6AD | Director | 15 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-09-17 | Change of name | Change of name notice. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Accounts | Accounts with accounts type medium. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-02-11 | Accounts | Accounts with accounts type medium. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.