This company is commonly known as Vestey Foods Uk Limited. The company was founded 24 years ago and was given the registration number 03970537. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | VESTEY FOODS UK LIMITED |
---|---|---|
Company Number | : | 03970537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Secretary | 21 January 2005 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 06 June 2000 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 31 July 2023 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 16 January 2019 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 04 July 2019 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 01 November 2011 | Active |
19 Claire Avenue, Wokingham, RG11 1EB | Secretary | 06 June 2000 | Active |
Heatherdown Elm Lane, Low Fulney, Spalding, PE12 6EQ | Secretary | 06 June 2000 | Active |
4, Cedar Way, Berkhamsted, HP4 2LD | Secretary | 05 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 April 2000 | Active |
Woodside 12 Dan Y Coed Road, Cyncoed, Cardiff, CF23 6NA | Director | 05 September 2003 | Active |
4 Little Dorchester Court, 139 Pavilion Road, London, SW1X 0BL | Director | 05 September 2003 | Active |
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Director | 01 November 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 April 2000 | Active |
The Old Post Office, Duddenhoe End, Saffron Walden, CB11 4UU | Director | 05 September 2003 | Active |
65 Neville House 19 Page Street, Westminster, London, SW1P 4JX | Director | 06 June 2000 | Active |
Heatherdown, Elm Lane, Low Fulney, Spalding, Uk, PE12 6EQ | Director | 06 June 2000 | Active |
4, Cedar Way, Berkhamsted, HP4 2LD | Director | 05 September 2003 | Active |
12 Bancroft Court, Reigate, RH2 7RW | Director | 01 August 2006 | Active |
29, Ullswater Crescent, Coulsdon, CR5 2HR | Director | 15 January 2015 | Active |
Vestey Foods Uk (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Ullswater Crescent, Coulsdon, England, CR5 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-25 | Accounts | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-07-05 | Address | Move registers to registered office company with new address. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-12 | Accounts | Legacy. | Download |
2022-07-12 | Other | Legacy. | Download |
2022-07-12 | Other | Legacy. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-28 | Accounts | Legacy. | Download |
2021-07-28 | Other | Legacy. | Download |
2021-07-24 | Other | Legacy. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.