UKBizDB.co.uk

SUPERIOR FOOD GROUP LIMITED

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

This company is commonly known as Superior Food Group Limited. The company was founded 19 years ago and was given the registration number 05288249. The firm's registered office is in HEATHROW. You can find them at 2 The Square, Southall Lane, Heathrow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUPERIOR FOOD GROUP LIMITED
Company Number:05288249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 The Square, Southall Lane, Heathrow, UB2 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director26 June 2020Active
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Secretary01 October 2011Active
28, Tanners Drive, Blakelands, MK14 5BN

Secretary31 March 2010Active
Woodstock, Dukes Ride, Gerrards Cross, SL9 7LD

Secretary16 November 2004Active
One London Wall, London, EC2Y 5AB

Corporate Secretary14 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 2004Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director08 April 2020Active
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Director01 September 2010Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director14 February 2007Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director15 March 2006Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director05 March 2015Active
6a Balmoral Court, Gleneagles Village, Auchterarder, PH3 1SH

Director14 February 2007Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director25 February 2016Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director09 November 2009Active
36 East Craigs Rigg, Edinburgh, EH12 8JA

Director14 February 2007Active
18 Garricks House, Charter Quay, Kingston Upon Thames, KT1 1HS

Director14 February 2007Active
28, Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN

Director14 February 2007Active
Quarry House, Stamford Road, Barnack, Stamford, PE9 3HA

Director06 May 2008Active
The Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, AB15 8SA

Director14 February 2007Active
Woodstock Dukes Ride, Gerrards Cross, SL9 7LD

Director16 November 2004Active
Woodstock, Dukes Ride, Gerrards Cross, SL9 7LD

Director16 November 2004Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director06 October 2015Active
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX

Director15 June 2009Active
Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE

Director14 February 2007Active
Food Partners House, Poyle Road, Colnbrook, Slough, England, SL3 0QX

Director01 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 2004Active

People with Significant Control

Adelie Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Square, Southall Lane, Southall, England, UB2 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-09Miscellaneous

Court order.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-03-15Miscellaneous

Legacy.

Download
2018-12-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-19Other

Legacy.

Download
2018-07-06Accounts

Legacy.

Download
2018-07-06Other

Legacy.

Download
2017-12-22Accounts

Change account reference date company previous extended.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.