FOOD TEAM INTERNATIONAL LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, Kent, England
StatusACTIVE
Company No.05324059
CategoryPrivate Limited Company
Incorporated05 Jan 2005
Age19 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

FOOD TEAM INTERNATIONAL LIMITED is an active private limited company with number 05324059. It was incorporated 19 years, 4 months, 24 days ago, on 05 January 2005. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053240590006

Charge creation date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053240590005

Charge creation date: 2022-03-04

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mark Fraser Roscoe

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natacha Celine Roscoe

Change date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natacha Celine Roscoe

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Fraser Roscoe

Change date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: Henwood House Henwood Ashford Kent TN24 8DH

Old address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England

Change date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-15

Psc name: Mark Fraser Roscoe

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-15

Psc name: Food Team Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natacha Celine Roscoe

Appointment date: 2020-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-14

Officer name: Janus De Wit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

New address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS

Change date: 2020-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053240590004

Charge creation date: 2020-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-15

Charge number: 053240590003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-08

Psc name: Mr Mark Fraser Roscoe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-04

Psc name: Mr Mark Fraser Roscoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053240590002

Charge creation date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

New address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

Old address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Fraser Roscoe

Change date: 2010-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-04

Officer name: Janus De Wit

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: Mackenzie House Coach & Horses Passage the Pantiles, Tunbridge Wells Kent TN2 5NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 30/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/01/05--------- £ si 1@1=1 £ ic 33332/33333

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/01/05-05/01/05 £ si 33331@1=33331 £ ic 1/33332

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKDIAMOND FIREPLACES LTD

UNIT2 CLAYTON PLACE,WIGAN,WN3 4DA

Number:06591260
Status:ACTIVE
Category:Private Limited Company

MAGAN LTD

14 FIRST QUARTER,EPSOM,KT19 9QN

Number:09286702
Status:ACTIVE
Category:Private Limited Company

NETWORKS RESOURCING LIMITED

23 MORGAN ROAD,SANDBACH,CW11 3EQ

Number:10430447
Status:ACTIVE
Category:Private Limited Company

NZ ACCOUNTANCY LTD

16 SWASEDALE ROAD,LUTON,LU3 2UB

Number:09460429
Status:ACTIVE
Category:Private Limited Company

PAUL RICHARD HARRIS LIMITED

HILL HOUSE,THETFORD,IP24 1NX

Number:07806394
Status:ACTIVE
Category:Private Limited Company

THE URR NAVIGATION COMPANY LIMITED

DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC567214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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