This company is commonly known as Two Counties Foods Limited. The company was founded 39 years ago and was given the registration number 01866112. The firm's registered office is in CANTERBURY. You can find them at Westgate House, 87 St Dunstans Street, Canterbury, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | TWO COUNTIES FOODS LIMITED |
---|---|---|
Company Number | : | 01866112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate House, 87 St Dunstans Street, Canterbury, Kent, CT2 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Secretary | 31 January 2014 | Active |
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Director | 06 April 2014 | Active |
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Director | 01 February 2009 | Active |
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Director | 13 July 2023 | Active |
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Director | 13 July 2023 | Active |
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE | Director | 29 March 2001 | Active |
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE | Director | 25 November 1994 | Active |
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE | Director | 01 February 2011 | Active |
Southview Lodge, Detling, Maidstone, ME14 3JY | Secretary | 20 August 2003 | Active |
27 Mayford Road, Chatham, ME5 8SZ | Secretary | - | Active |
24 Bedford Square, London, WC1B 3HN | Corporate Secretary | 19 December 2002 | Active |
80/83 Long Lane, London, EC1A 9RL | Corporate Secretary | 30 January 1997 | Active |
50 Barleycorn Way, Emerson Park, Hornchurch, RM11 3JJ | Director | - | Active |
Southview Lodge, Detling, Maidstone, ME14 3JY | Director | - | Active |
Two Counties Foods Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person secretary company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-05-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.