UKBizDB.co.uk

THE AUTHENTIC FOOD GROUP LIMITED

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

This company is commonly known as The Authentic Food Group Limited. The company was founded 36 years ago and was given the registration number 02240422. The firm's registered office is in MANCHESTER. You can find them at 4-5 Robeson Way, Sharston Green Business Park, Manchester, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:THE AUTHENTIC FOOD GROUP LIMITED
Company Number:02240422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:4-5 Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Fletsand Road, Wilmslow, England, SK9 2AB

Director-Active
4-5, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SW

Director01 October 2007Active
The Orchard 36 Fletsand Road, Wilmslow, SK9 2AB

Secretary-Active
38 Fletsand Road, Wilmslow, Cheshire, SK9 2AB

Secretary22 July 2008Active
4-5, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SW

Secretary02 September 2013Active
The Orchard, 36 Fletsand Road, Wilmslow, SK9 2AB

Director-Active
3 The Moorings, Mossley, Oldham, OL59BZ

Director01 June 2004Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director01 June 2004Active
20, Chester Place, Lancaster, England, LA1 4HA

Director22 July 2008Active
4-5, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SW

Director02 September 2013Active
38 Fletsand Road, Wilmslow, Cheshire, SK9 2AB

Director05 January 2011Active
Cherrytrees, 5 Redbrook Way, Adlington, SK10 4NF

Director30 June 2008Active

People with Significant Control

Mrs Kamal Basran
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:4-5, Robeson Way, Manchester, England, M22 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Nik Basran
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:4-5, Robeson Way, Manchester, England, M22 4SW
Nature of control:
  • Significant influence or control

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
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type group.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Accounts

Accounts with accounts type group.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type group.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Change account reference date company previous extended.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type group.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type group.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.