This company is commonly known as Tecfoods Limited. The company was founded 35 years ago and was given the registration number 02280743. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | TECFOODS LIMITED |
---|---|---|
Company Number | : | 02280743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Ullswater Crescent, Coulsdon, Surrey, England, CR5 2HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Secretary | 23 October 2015 | Active |
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Director | 23 October 2015 | Active |
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Director | 02 August 2021 | Active |
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Director | 23 October 2015 | Active |
12 Rue De Passereaux, 33260 La Teste, FOREIGN | Secretary | 30 June 1994 | Active |
17 Manor Gardens, Boston, PE21 6JG | Secretary | 25 August 2005 | Active |
108 Paxton Road, Fareham, PO14 1AE | Secretary | 01 December 2006 | Active |
5 Allee Fenelon, Arcachon 33120, France, France, FOREIGN | Secretary | - | Active |
Gillet, 40210 Lue, FOREIGN | Director | - | Active |
12 Rue De Passereaux, 33260 La Teste, FOREIGN | Director | 01 July 1996 | Active |
29, Ullswater Crescent, Coulsdon, England, CR5 2HR | Director | 04 July 2019 | Active |
29, Ullswater Crescent, Coulsdon, England, CR5 2HR | Director | 23 October 2015 | Active |
29, Ullswater Crescent, Coulsdon, England, CR5 2HR | Director | 14 October 2016 | Active |
17 Manor Gardens, Boston, PE21 6JG | Director | 24 August 2005 | Active |
108 Paxton Road, Fareham, PO14 1AE | Director | 25 August 2005 | Active |
29, Ullswater Crescent, Coulsdon, England, CR5 2HR | Director | 14 October 2016 | Active |
26, Clarence Grove Road, Weston-Super-Mare, England, BS23 4AQ | Director | 25 August 2005 | Active |
5 Allee Fenelon, Arcachon 33120, France, France, FOREIGN | Director | - | Active |
Finefrance Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Ullswater Crescent, Coulsdon, England, CR5 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-16 | Accounts | Legacy. | Download |
2019-09-16 | Other | Legacy. | Download |
2019-09-16 | Other | Legacy. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-06-06 | Accounts | Legacy. | Download |
2018-06-06 | Other | Legacy. | Download |
2018-06-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.