This company is commonly known as Spurway Foods Limited. The company was founded 31 years ago and was given the registration number 02739017. The firm's registered office is in EGHAM. You can find them at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SPURWAY FOODS LIMITED |
---|---|---|
Company Number | : | 02739017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 02 January 2024 | Active |
44, Mounthawk Manor, Tralee, Ireland, | Secretary | 28 February 2018 | Active |
3 Cloghers, Ballyard, Tralee, Ireland, IRISH | Secretary | 28 June 2006 | Active |
Sandygate, Fulmer Road, Gerrards Cross, SL9 7EE | Secretary | 12 August 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 August 1992 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 21 July 2022 | Active |
Lisdara, Oakpark, Tralee, IRELAND | Director | 28 June 2006 | Active |
44, Mounthawk Manor, Tralee, Ireland, | Director | 31 October 2017 | Active |
Gurrane, Listellick, Tralee, Ireland, IRELAND | Director | 28 June 2006 | Active |
10 Whites Gate, Whites Road, Castleknock, Ireland, | Director | 13 May 2008 | Active |
Killeeneenmore, Craughwell, Ireland, | Director | 31 October 2017 | Active |
Sandygate, Fulmer Road, Gerrards Cross, SL9 7EE | Director | 07 November 1996 | Active |
Indaba, Denham Avenue, Denham, UB9 5ER | Director | 07 November 1996 | Active |
4 The Drive, Ickenham, Uxbridge, UB10 8AE | Director | 12 August 1992 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 30 September 2018 | Active |
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521 | Director | 13 May 2008 | Active |
Killelton Camp, Tralee, Ireland, | Director | 28 June 2006 | Active |
121 Harrowdene Road, North Wembley, HA0 2JH | Director | 07 November 1996 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Onix Investments Uk Ltd | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Kerry Holdings (U.K.) Limited | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thorpe Lea Manor, Thorpe Lea Road, Surrey, United Kingdom, TW20 8HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-26 | Insolvency | Legacy. | Download |
2022-09-26 | Capital | Legacy. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.