FOOD FRESHNESS TECHNOLOGY LIMITED
Overview
Company Name | FOOD FRESHNESS TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06910439 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOOD FRESHNESS TECHNOLOGY LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is FOOD FRESHNESS TECHNOLOGY LIMITED located?
Registered Office Address | 19d Cobbett Road Burntwood Business Park WS7 3GL Burntwood England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOOD FRESHNESS TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 28, 2024 |
Next Accounts Due On | Sep 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOOD FRESHNESS TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2025 |
---|---|
Next Confirmation Statement Due | Aug 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2024 |
Overdue | No |
What are the latest filings for FOOD FRESHNESS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mr Graham Ellis as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Charles Ward as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Sub-division of shares on Dec 31, 2011 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Alasdair Iain Mackay as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Hollingsworth as a secretary on Sep 10, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alasdair Iain Mackay as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert John Charles Ward as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Hollingsworth as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Century House 2nd Floor 100 Oxford Street London W1D 1LL England to 19D Cobbett Road Burntwood Business Park Burntwood WS7 3GL on Feb 24, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 069104390002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Andrew Palmer as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Appointment of Mr Justin Creasy as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of FOOD FRESHNESS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLINGSWORTH, Simon | Secretary | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | 300189340001 | |||||||
CREASY, Justin | Director | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | England | British | Director | 273895460001 | ||||
ELLIS, Graham | Director | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | England | British | Ceo | 315129140001 | ||||
HOLLINGSWORTH, Simon | Director | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | England | British | Finance Director | 299909240001 | ||||
LEE, Simon Lawrence | Secretary | Edison Road Hams Hall B46 1AB Coleshill H300 Birmingham | British | 160535890001 | ||||||
MACKAY, Alasdair Iain | Secretary | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | 181038490001 | |||||||
THOMAS, Mark David | Secretary | Coventry Road Brinklow CV23 0NE Rugby Glasson View Warwickshire | Other | 131379410001 | ||||||
HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059250001 | |||||||
CROCKER, Gareth James | Director | Rayson Close Streethay WS13 8RT Lichfield 10, Staffordshire | England | British | Director | 131379450001 | ||||
CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 | United Kingdom | British | Solicitor | 83608220004 | ||||
FRIXOS, Michael | Director | Woodtree Close NW4 1HQ London 2 United Kingdom | England | British | Director | 128508240001 | ||||
KAYSON, Laurence | Director | 2 Bentley Mews SG17 5AY Shefford Bedfordshire | England | British | Director | 75893220002 | ||||
LEE, Simon Lawrence | Director | 2nd Floor 100 Oxford Street W1D 1LL London Century House England | England | British | Director | 87516300002 | ||||
MACKAY, Alasdair Iain | Director | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | United Kingdom | British | Director | 146368090001 | ||||
MATTHEWS, Lawrence James Davison | Director | Cranfield Technology Park University Way MK43 0FQ Cranfield 2 Medway Court England | United Kingdom | British | Director | 152052330001 | ||||
PALMER, Mark Andrew | Director | 2nd Floor 100 Oxford Street W1D 1LL London Century House England | England | British | Company Director | 238261760001 | ||||
THOMAS, Mark David | Director | Edison Road Hams Hall Coleshill B46 1AB Birmingham H300 | England | British | Accountant | 153711640001 | ||||
WARD, Robert John Charles | Director | Cobbett Road Burntwood Business Park WS7 3GL Burntwood 19d England | England | British | Ceo | 278960230001 | ||||
HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059260001 |
Who are the persons with significant control of FOOD FRESHNESS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Food Freshness Technology Holdings Limited | Apr 06, 2016 | Medway Court Cranfield Technology Park, University Way MK43 0FQ Cranfield 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0