FOODSAFE STAINLESS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire
StatusACTIVE
Company No.07832527
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

FOODSAFE STAINLESS LIMITED is an active private limited company with number 07832527. It was incorporated 12 years, 7 months, 14 days ago, on 02 November 2011. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Steven Ormerod

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Steven Ormerod

Change date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Steven Ormerod

Change date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Steven Ormerod

Cessation date: 2016-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-26

Officer name: Mr Peter Steven Ormerod

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Steven Ormerod

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: Stainless International Limited George Henry Road Great Bridge West Midlands DY4 7BY England

Change date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG VENTURES LIMITED

3 DEW POND HOUSE ST. MARYS CLOSE,BUCKINGHAM,MK18 2HR

Number:11656308
Status:ACTIVE
Category:Private Limited Company

DJ RCNG HOLDINGS LTD

195-199 GRAYS INN ROAD,LONDON,WC1X 8UL

Number:11714904
Status:ACTIVE
Category:Private Limited Company

ECO EVOLVE ESTATE LTD

182 CAPSTONE ROAD,BOURNEMOUTH,BH8 8RT

Number:11858611
Status:ACTIVE
Category:Private Limited Company

EQUIPOINT BIRMINGHAM LP

MARKET COURT,ALTRINCHAM,WA14 4DW

Number:LP014330
Status:ACTIVE
Category:Limited Partnership

GLOBAL BUSINESS WEB LIMITED

77A BURNT ASH ROAD,LONDON,SE12 8RF

Number:05558982
Status:ACTIVE
Category:Private Limited Company

INVESK LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:11605817
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