Warning: file_put_contents(c/1f2ef50e9c716e9c8069e729fa87cb33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Foodworks Partnership Limited, MK43 7QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FOODWORKS PARTNERSHIP LIMITED

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

This company is commonly known as The Foodworks Partnership Limited. The company was founded 20 years ago and was given the registration number 04909209. The firm's registered office is in BEDFORD. You can find them at 22a West End, Stevington, Bedford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE FOODWORKS PARTNERSHIP LIMITED
Company Number:04909209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:22a West End, Stevington, Bedford, United Kingdom, MK43 7QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wurley, School Lane, Warmington, Banbury, OX17 1DE

Secretary23 September 2005Active
22a West End, Stevington, MK43 7QU

Director01 September 2004Active
The Old Cottage, Aston Abbotts, Aylesbury, HP22 4LX

Secretary15 November 2004Active
34 Tiddington Road, Stratford Upon Avon, CV37 7BA

Secretary23 September 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 September 2003Active
The Old Cottage, Aston Abbotts, Aylesbury, HP22 4LX

Director01 November 2006Active
The Old Cottage, Aston Abbotts, Aylesbury, HP22 4LX

Director15 November 2004Active
34 Tiddington Road, Stratford On Avon, CV37 7BA

Director23 September 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Lawrence David Kay
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:22a, West End, Bedford, United Kingdom, MK43 7QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Address

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

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption full.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.