UKBizDB.co.uk

UK FOOD CERTIFICATION LIMITED

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

This company is commonly known as Uk Food Certification Limited. The company was founded 7 years ago and was given the registration number 10391784. The firm's registered office is in NORTHWICH. You can find them at Winnington Hall, Winnington, Northwich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK FOOD CERTIFICATION LIMITED
Company Number:10391784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Winnington Hall, Winnington, Northwich, England, CW8 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director19 December 2023Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director19 December 2023Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director02 January 2024Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director16 March 2020Active
Suite 2, Imperial Buildings, 20-22 Bull Ring, High Street, Northwich, England, CW9 5BU

Director23 September 2016Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director14 October 2016Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director01 February 2018Active

People with Significant Control

Amtivo Group Limited
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Knight
Notified on:01 February 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Knight
Notified on:14 October 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Augustus Hynes
Notified on:23 September 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Suite 2, Imperial Buildings, 20-22 Bull Ring, Northwich, England, CW9 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Resolution

Resolution.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Address

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

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.