This company is commonly known as Spar Food Distributors Limited. The company was founded 49 years ago and was given the registration number 01206150. The firm's registered office is in HARROW. You can find them at Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SPAR FOOD DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 01206150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1975 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE | Secretary | 14 September 2021 | Active |
9-11, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Director | 25 January 1999 | Active |
Appleby Westward Group Limited, Forge Lane, Moorlands Trading Estate, Saltash, United Kingdom, PL12 6LX | Director | 18 November 2014 | Active |
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE | Director | 24 March 2022 | Active |
Hoghton Chambers, Hoghton Street, Southport, England, PR9 0TB | Director | 22 November 2007 | Active |
Cj Lang & Son, 78 Longtown Road, Dundee, United Kingdom, DD4 8 JU | Director | 09 April 2018 | Active |
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 17 May 2023 | Active |
Gates Cottage, 3 West End Lane, Warfield, RG42 5RH | Secretary | 16 June 1998 | Active |
5 Chestnut Walk, Rectory Lane, Stevenage, SG1 4DD | Secretary | - | Active |
9, Hightown Avenue, Mallusk, Northern Ireland, BT36 4RT | Director | - | Active |
121 Springhill Lane, Lower Penn, Wolverhampton, WV4 4TW | Director | - | Active |
Highfields, Llantrisant, Pontyclun, CF7 8AU | Director | - | Active |
The Great Barn, Culverthorpe, Grantham, NG32 3NH | Director | - | Active |
4 Seafront Court, The Quay, East Looe, East Looe, PL13 1AL | Director | 17 August 2000 | Active |
Hobb House, Bambury, Bloxham, OX15 4PD | Director | 11 November 1993 | Active |
5 Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | - | Active |
Flat 12, 58 Park Road, Southport, PR9 9JB | Director | - | Active |
Knowle House, Lustleigh, Newton Abbot, TQ13 9SP | Director | - | Active |
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE | Director | 23 September 2019 | Active |
50 Iverna Court, Iverna Gardens, London, W8 6TS | Director | - | Active |
30 Selwyn Drive, Ellnbrook, Hatfield, AL10 9NJ | Director | 01 September 1994 | Active |
89 Whitefield Road, Stockton Heath, Cheshire, WA4 6ND | Director | 08 December 1997 | Active |
55 Larchfield, Dunboyle, County Meath, Ireland, IRISH | Director | 05 January 1998 | Active |
78, Longtown Road, Dundee, Scotland, DD4 8JU | Director | 08 July 2008 | Active |
64 Buchanan Gardens, St Andrews, KY16 9LX | Director | - | Active |
Hygeia Building, 66-68 College Road, Harrow, HA1 1BE | Director | 28 July 2010 | Active |
Af Blakemore And Son Ltd, Long Acre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Director | 29 March 2017 | Active |
Post Box Cottage Mudgley, Wedmore, BS28 4TY | Director | 01 May 2002 | Active |
1 Poplar Farm Cottage The Green, Easton, Wells, BA5 1ED | Director | 16 June 1998 | Active |
Appleby Westward Group Ltd, Forge Lane, Moorlands Trading Estate, Saltash, Uk, PL12 6LX | Director | 03 January 2012 | Active |
5 Chestnut Walk, Rectory Lane, Stevenage, SG1 4DD | Director | - | Active |
74b Grove Road, West Ferry, Dundee, Scotland, DD5 1JN | Director | - | Active |
Barn Court, Trewen, Launceston, PL15 8QF | Director | 20 July 2009 | Active |
Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE | Director | 07 September 2011 | Active |
3 Greenwood Lane, St Fagans, Cardiff, CF5 6EL | Director | 01 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Accounts | Accounts with accounts type group. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Accounts with accounts type group. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type group. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Accounts | Accounts with accounts type group. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.