UKBizDB.co.uk

SUNDORA FOODS LIMITED

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

This company is commonly known as Sundora Foods Limited. The company was founded 19 years ago and was given the registration number 05413782. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Orchard House, Irthlingborough, Wellingborough, Northamptonshire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SUNDORA FOODS LIMITED
Company Number:05413782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Wellingborough Road, Irthlingborough, United Kingdom, NN9 5DB

Secretary24 June 2011Active
Kosbi Mah. Ankara Cad No:67, Merkez Kemalpasa, Izmir, Turkey, 35730

Director12 May 2017Active
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Director23 December 2015Active
Kemalpasa Osb Mah, Izmir-Ankara Cad. No:67, Merkez Kemalpasa, Izmir, Turkey, 35730

Director12 May 2017Active
Akdeniz Mah Vali Kazim Dirik Cad. No:4/33, Izmir, Turkey, KONAK 35210

Director12 May 2017Active
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB

Secretary12 October 2009Active
26 Long Park, Chesham Bois, Amersham, HP6 5LA

Secretary07 December 2007Active
24 Ashpole Spinney, Northampton, NN4 9QB

Secretary30 October 2006Active
Desborough Manorial Road, Parkgate, Neston, CH64 6QN

Secretary30 June 2005Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary05 April 2005Active
Vine Cottage, Pinfold Lane, Ashampstead, RG8 8SH

Director30 October 2006Active
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB

Director12 October 2009Active
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Director18 January 2016Active
26 Long Park, Chesham Bois, Amersham, HP6 5LA

Director28 August 2007Active
24 Ashpole Spinney, Northampton, NN4 9QB

Director30 October 2006Active
The Former Vicarage, 41 Main Street, Stow Cum Quy, CB5 9AB

Director30 June 2005Active
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB

Director23 September 2013Active
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Director10 March 2008Active
Desborough Manorial Road, Parkgate, Neston, CH64 6QN

Director30 June 2005Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director05 April 2005Active

People with Significant Control

Whitworths Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Address

Change sail address company with old address new address.

Download
2017-11-01Accounts

Change account reference date company current extended.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Change account reference date company previous extended.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.