This company is commonly known as Wb Wholesale Foods Limited. The company was founded 24 years ago and was given the registration number 04001363. The firm's registered office is in LINCOLNSHIRE. You can find them at Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, . This company's SIC code is 56290 - Other food services.
Name | : | WB WHOLESALE FOODS LIMITED |
---|---|---|
Company Number | : | 04001363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, NG34 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, NG34 7EH | Director | 27 August 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 24 May 2000 | Active |
8 Malvern Close, Sleaford, NG34 7RA | Secretary | 18 July 2007 | Active |
6 Anglia Close, Sleaford, NG34 8WX | Secretary | 24 May 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 24 May 2000 | Active |
8 Malvern Close, Sleaford, NG34 7RA | Director | 24 May 2000 | Active |
8 Malvern Close, Sleaford, NG34 7RA | Director | 18 July 2007 | Active |
6 Anglia Close, Sleaford, NG34 8WX | Director | 24 May 2000 | Active |
2 Sandhurst Crescent, Sleaford, NG34 7PE | Director | 24 May 2000 | Active |
Mr Andrew Joseph Crawford | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH |
Nature of control | : |
|
Mrs Susan Catherine Bumford | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH |
Nature of control | : |
|
Mr Neal John Bumford | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Gazette | Gazette filings brought up to date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Insolvency | Liquidation voluntary arrangement completion. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.