This company is commonly known as Veg Power C.i.c.. The company was founded 6 years ago and was given the registration number 11278035. The firm's registered office is in LONDON. You can find them at C/o Food Foundation @raincloud 76 Vincent Square, London, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VEG POWER C.I.C. |
---|---|---|
Company Number | : | 11278035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Food Foundation @raincloud 76 Vincent Square, London, London, United Kingdom, SW1P 2PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 27 March 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 27 March 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 16 July 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 24 November 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 20 January 2021 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 27 March 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 16 July 2018 | Active |
C/O Food Foundation @Raincloud, 76 Vincent Square, London, London, United Kingdom, SW1P 2PD | Director | 16 July 2018 | Active |
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE | Director | 21 April 2021 | Active |
Ms Rosel Marie Boycott | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD |
Nature of control | : |
|
Ms Anne Heughan | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD |
Nature of control | : |
|
Ms Anna Kim Taylor | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Accounts | Change account reference date company previous extended. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.