This company is commonly known as Strong Flavours Limited. The company was founded 11 years ago and was given the registration number 08283909. The firm's registered office is in CRAWLEY. You can find them at 6 Southgate Parade, , Crawley, West Sussex. This company's SIC code is 56210 - Event catering activities.
Name | : | STRONG FLAVOURS LIMITED |
---|---|---|
Company Number | : | 08283909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Southgate Parade, Crawley, West Sussex, RH10 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Southgate Parade, Crawley, England, RH10 6ER | Director | 10 September 2013 | Active |
6, Southgate Parade, Crawley, England, RH10 6ER | Director | 05 April 2013 | Active |
Temple West, 82 High Road, Byfleet, United Kingdom, KT14 7QW | Director | 07 November 2012 | Active |
Mr Nicholas John Corbett | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 6, Southgate Parade, Crawley, RH10 6ER |
Nature of control | : |
|
Mr Graham Leonard Strong | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 6, Southgate Parade, Crawley, RH10 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Capital | Capital name of class of shares. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.