FOODS CONNECTED LTD

City Factory, 100 Patrick Street City Factory, 100 Patrick Street, Londonderry, BT48 7EL, Northern Ireland
StatusACTIVE
Company No.NI614697
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 5 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6146970001

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-17

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-07

Capital : 114 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2012-11-05

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

RPKR LTD

14 CASTLE WALK,DIDCOT,OX11 7PD

Number:11106711
Status:ACTIVE
Category:Private Limited Company

SAKA247 LTD

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:10066479
Status:ACTIVE
Category:Private Limited Company

SCAMPER CONSULTING LTD

23 DARLEY AVENUE,MANCHESTER,M20 2ZD

Number:08391578
Status:ACTIVE
Category:Private Limited Company

SKO SWIM SCHOOL LLP

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

THE PADDOCK SOLAR C.I.C.

UNIT 9, EASTER PARK BENYON ROAD,READING,RG7 2PQ

Number:09662285
Status:ACTIVE
Category:Community Interest 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