UKBizDB.co.uk

THE FOOD AWARDS COMPANY LIMITED

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

This company is commonly known as The Food Awards Company Limited. The company was founded 12 years ago and was given the registration number 07953492. The firm's registered office is in MARKET RASEN. You can find them at Beech House, Kingerby, Market Rasen, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FOOD AWARDS COMPANY LIMITED
Company Number:07953492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Manchester Square, London, England, W1U 3PL

Secretary28 July 2020Active
Beech House, Kingerby, Market Rasen, LN8 3PF

Director13 March 2020Active
Beech House, Kingerby, Market Rasen, LN8 3PF

Director13 March 2020Active
Beech House, Kingerby, Market Rasen, United Kingdom, LN8 3PF

Director17 February 2012Active
Beech House, Kingerby, Market Rasen, United Kingdom, LN8 3PF

Secretary17 February 2012Active
Badgers Holt, Friesthorpe Road, Buslingthorpe, United Kingdom, LN3 5AQ

Director17 February 2012Active
5, Fairfax Place, London, United Kingdom, NW6 4EJ

Director17 February 2012Active

People with Significant Control

Angus Montgomery Ltd
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:9, Manchester Square, London, England, W1U 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Oliver Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Beech House, Kingerby, Market Rasen, England, LN8 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Hilda Kenyon
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Beech House, Kingerby, Market Rasen, England, LN8 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Officers

Change person secretary company with change date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.