UKBizDB.co.uk

TWO COUNTIES FOODS LIMITED

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

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Westgate House, 87 St Dunstans Street, Canterbury, Kent, CT2 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Secretary31 January 2014Active
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Director06 April 2014Active
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Director01 February 2009Active
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Director13 July 2023Active
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Director13 July 2023Active
Westgate House, 87 St Dunstans Street, Canterbury, CT2 8AE

Director29 March 2001Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director25 November 1994Active
Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE

Director01 February 2011Active
Southview Lodge, Detling, Maidstone, ME14 3JY

Secretary20 August 2003Active
27 Mayford Road, Chatham, ME5 8SZ

Secretary-Active
24 Bedford Square, London, WC1B 3HN

Corporate Secretary19 December 2002Active
80/83 Long Lane, London, EC1A 9RL

Corporate Secretary30 January 1997Active
50 Barleycorn Way, Emerson Park, Hornchurch, RM11 3JJ

Director-Active
Southview Lodge, Detling, Maidstone, ME14 3JY

Director-Active

People with Significant Control

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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type audited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type audited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person secretary company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-05-24Accounts

Accounts with accounts type audited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type audited abridged.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.