FOODS CONNECTED LTD
Status | ACTIVE |
Company No. | NI614697 |
Category | Private Limited Company |
Incorporated | 28 Sep 2012 |
Age | 11 years, 8 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
FOODS CONNECTED LTD is an active private limited company with number NI614697. It was incorporated 11 years, 8 months, 5 days ago, on 28 September 2012. The company address is City Factory, 100 Patrick Street City Factory, 100 Patrick Street, Londonderry, BT48 7EL, Northern Ireland.
Company Fillings
Accounts with accounts type small
Date: 11 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Murrells
Appointment date: 2023-07-14
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Heffer
Termination date: 2023-07-14
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Appoint person director company with name date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-04
Officer name: Mr Peter Graham
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-04
Officer name: Matthew Lee
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-07
Psc name: Hilton Foods Limited
Documents
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Osborne
Appointment date: 2022-06-22
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-22
Officer name: Nigel Richard Majewski
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-08
Officer name: Mr Matthew Lee
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-05
Officer name: Robert Andrew Watson
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-27
Officer name: Mr Philip John Heffer
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: City Factory, 100 Patrick Street Lower Ground Floor Londonderry BT48 7EL
Change date: 2019-09-30
Old address: 3rd Floor 12 - 16 Castle Lane Belfast BT1 5DA Northern Ireland
Documents
Notification of a person with significant control
Date: 26 Mar 2019
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-12
Psc name: Hilton Foods Limited
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Mccracken
Change date: 2017-05-12
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Armstrong
Appointment date: 2019-03-25
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Henry Campbell Tweedie
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: 3rd Floor 12 - 16 Castle Lane Belfast BT1 5DA
Old address: Britannia Hall 5C Society Street Londonderry BT48 6PJ Northern Ireland
Change date: 2017-11-13
Documents
Change account reference date company current extended
Date: 30 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Second filing capital allotment shares
Date: 07 Jun 2017
Action Date: 14 Feb 2017
Category: Capital
Type: RP04SH01
Date: 2017-02-14
Capital : 124.08 GBP
Documents
Appoint person secretary company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neil Michael George
Appointment date: 2017-05-12
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pat Tracey
Appointment date: 2017-05-12
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Nigel Richard Majewski
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Mr Philip John Heffer
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Robert Andrew Watson
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary John James Tyre
Appointment date: 2017-05-12
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Campbell Tweedie
Appointment date: 2017-05-12
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Mccracken
Appointment date: 2017-05-12
Documents
Capital variation of rights attached to shares
Date: 19 May 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6146970001
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Capital : 124.08 GBP
Date: 2017-02-10
Documents
Resolution
Date: 17 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2016
Action Date: 26 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6146970001
Charge creation date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: Britannia Hall 5C Society Street Londonderry BT48 6PJ
Old address: Magazine Studios 4-6 Magazine Street Londonderry BT48 6HJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Capital allotment shares
Date: 10 Jul 2015
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-29
Capital : 12,408 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Capital allotment shares
Date: 21 Aug 2014
Action Date: 18 Jul 2014
Category: Capital
Type: SH01
Capital : 123.24 GBP
Date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 28 Mar 2014
Action Date: 21 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-21
Capital : 121.92 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Roger Mccracken
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland
Change date: 2013-07-10
Documents
Capital allotment shares
Date: 20 Jun 2013
Action Date: 22 May 2013
Category: Capital
Type: SH01
Capital : 120.96 GBP
Date: 2013-05-22
Documents
Capital alter shares subdivision
Date: 25 Feb 2013
Action Date: 17 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-17
Documents
Capital allotment shares
Date: 08 Feb 2013
Action Date: 18 Dec 2012
Category: Capital
Type: SH01
Capital : 118.56 GBP
Date: 2012-12-18
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 07 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-07
Capital : 114 GBP
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 05 Nov 2012
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2012-11-05
Documents
Some Companies
14 CASTLE WALK,DIDCOT,OX11 7PD
Number: | 11106711 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ
Number: | 10066479 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DARLEY AVENUE,MANCHESTER,M20 2ZD
Number: | 08391578 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 YORK PLACE,WORCESTER,WR1 3DS
Number: | OC388554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
SKYHART BUSINESS SERVICES LIMITED
1 STANLEY MEWS,NOTTINGHAM,NG16 2HA
Number: | 07986564 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, EASTER PARK BENYON ROAD,READING,RG7 2PQ
Number: | 09662285 |
Status: | ACTIVE |
Category: | Community Interest Company |