UKBizDB.co.uk

THE FOODFELLAS LTD

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

This company is commonly known as The Foodfellas Ltd. The company was founded 16 years ago and was given the registration number 06408896. The firm's registered office is in KIDDERMINSTER. You can find them at C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE FOODFELLAS LTD
Company Number:06408896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, United Kingdom, UB11 1BD

Secretary27 February 2008Active
Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1BD

Director01 November 2008Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director27 July 2021Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director29 November 2023Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director11 September 2020Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, United Kingdom, UB11 1BD

Director25 February 2008Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director29 November 2023Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director05 November 2018Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director29 November 2023Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, United Kingdom, UB11 1BD

Director01 November 2008Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director15 October 2016Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Corporate Secretary25 October 2007Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, United Kingdom, UB11 1BD

Director25 October 2007Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director05 November 2018Active
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

Director15 October 2016Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director15 October 2016Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director15 October 2016Active
Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, England, WR14 1JJ

Director11 September 2020Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director05 November 2018Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director15 October 2016Active
C/O Cp Foods, Upton House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director11 September 2020Active
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

Director15 October 2016Active

People with Significant Control

Cp Foods (Uk) Ltd
Notified on:15 October 2016
Status:Active
Country of residence:England
Address:Avon House, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.