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..
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 | : |
|
Registered Address | : | Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Wellingborough Road, Irthlingborough, United Kingdom, NN9 5DB | Secretary | 24 June 2011 | Active |
Kosbi Mah. Ankara Cad No:67, Merkez Kemalpasa, Izmir, Turkey, 35730 | Director | 12 May 2017 | Active |
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB | Director | 23 December 2015 | Active |
Kemalpasa Osb Mah, Izmir-Ankara Cad. No:67, Merkez Kemalpasa, Izmir, Turkey, 35730 | Director | 12 May 2017 | Active |
Akdeniz Mah Vali Kazim Dirik Cad. No:4/33, Izmir, Turkey, KONAK 35210 | Director | 12 May 2017 | Active |
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB | Secretary | 12 October 2009 | Active |
26 Long Park, Chesham Bois, Amersham, HP6 5LA | Secretary | 07 December 2007 | Active |
24 Ashpole Spinney, Northampton, NN4 9QB | Secretary | 30 October 2006 | Active |
Desborough Manorial Road, Parkgate, Neston, CH64 6QN | Secretary | 30 June 2005 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 05 April 2005 | Active |
Vine Cottage, Pinfold Lane, Ashampstead, RG8 8SH | Director | 30 October 2006 | Active |
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB | Director | 12 October 2009 | Active |
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB | Director | 18 January 2016 | Active |
26 Long Park, Chesham Bois, Amersham, HP6 5LA | Director | 28 August 2007 | Active |
24 Ashpole Spinney, Northampton, NN4 9QB | Director | 30 October 2006 | Active |
The Former Vicarage, 41 Main Street, Stow Cum Quy, CB5 9AB | Director | 30 June 2005 | Active |
Orchard House, Irthlingborough, Wellingborough, United Kingdom, NN9 5DB | Director | 23 September 2013 | Active |
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB | Director | 10 March 2008 | Active |
Desborough Manorial Road, Parkgate, Neston, CH64 6QN | Director | 30 June 2005 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 05 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Address | Change sail address company with old address new address. | Download |
2017-11-01 | Accounts | Change account reference date company current extended. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Change account reference date company previous extended. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.