PORDUM FOODS LIMITED

Unit 8/9 Snowhill Business Centre Snow Hill Unit 8/9 Snowhill Business Centre Snow Hill, Crawley, RH10 3EZ, England
StatusACTIVE
Company No.04968993
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PORDUM FOODS LIMITED is an active private limited company with number 04968993. It was incorporated 20 years, 6 months, 12 days ago, on 19 November 2003. The company address is Unit 8/9 Snowhill Business Centre Snow Hill Unit 8/9 Snowhill Business Centre Snow Hill, Crawley, RH10 3EZ, England.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Miss Aleksandra Tomczak

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Miss Aleksandra Tomczak

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: David John William Garland

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2023

Action Date: 18 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Second filing of director appointment with name

Date: 18 May 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Rickard Andreas Gillblad

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-18

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 18 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-19

Psc name: Rickard Gillblad

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2023

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Romy Foods Corporation Ltd

Cessation date: 2021-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049689930003

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: Unit 8/9 Snowhill Business Centre Snow Hill Copthorne Crawley RH10 3EZ

Old address: 11 the Bell Centre Newton Road Crawley RH10 9FZ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John William Garland

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Edward Pordum

Termination date: 2022-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2022

Action Date: 18 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saxon Coast Consultants Ltd

Termination date: 2021-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr Keith Edward Pordum

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rickard Andreas Gillblad

Change date: 2021-05-26

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Romy Foods Corporation Ltd

Notification date: 2021-04-19

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Capital : 586,666.66 GBP

Date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rickard Andreas Gillblad

Appointment date: 2021-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Edward Pordum

Cessation date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-11

Psc name: Mr Keith Edward Pordum

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Capital : 180,000 GBP

Date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Edward Pordum

Cessation date: 2020-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-30

Psc name: Keith Edward Pordum

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saxon Coast Consultants Ltd

Appointment date: 2020-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-30

Officer name: Nicholas Desmond John O'shea

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Alasdair Graeme Cameron Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: John Paul Richard Pordum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pordum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049689930003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Edward Pordum

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Pordum

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Alasdair Graeme Cameron Brown

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: John Paul Richard Pordum

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas desmond john o'shea

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith pordum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/03/07--------- £ si [email protected]=100 £ si 170000@1=170000 £ ic 100/170200

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 122

Description: S-div 28/03/07

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/03/07

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 123

Description: £ nc 100/200000 28/03/07

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/01/04--------- £ si 90@1=90 £ ic 1/91

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j & c vending LIMITED\certificate issued on 11/12/03

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BARNABY'S NURSERY LTD

30 KILLOUGH ROAD,DOWNPATRICK,BT30 6PY

Number:NI065688
Status:ACTIVE
Category:Private Limited Company

BROADSTONE ESTATE MANAGEMENT LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:07368590
Status:ACTIVE
Category:Private Limited Company

CONSTANT CONSULTANTS LIMITED

25 TUDOR ROAD,LUTON,LU3 1RN

Number:08292660
Status:ACTIVE
Category:Private Limited Company

CRAWLEY DOWN HOLDINGS LTD

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:07123465
Status:ACTIVE
Category:Private Limited Company

MEAINVEST LLP

NO 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC404107
Status:ACTIVE
Category:Limited Liability Partnership

REXOR TECHNOLOGY LIMITED

12B KENNERLEYS LANE,WILMSLOW,SK9 5EQ

Number:09722225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source