REINDEER FOODS LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Dacorum » WD4 9JB

Company number 01527066
Status Active
Incorporation Date 7 November 1980
Company Type Private Limited Company
Address WEST PETERSFIELD 7, CHIPPERFIELD ROAD, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 9JB
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB. The most likely internet sites of REINDEER FOODS LIMITED are www.reindeerfoods.co.uk, and www.reindeer-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Reindeer Foods Limited is a Private Limited Company. The company registration number is 01527066. Reindeer Foods Limited has been working since 07 November 1980. The present status of the company is Active. The registered address of Reindeer Foods Limited is West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire England Wd4 9jb. The company`s financial liabilities are £0.1k. It is £-150.46k against last year. . BENSON, Richard Berger is a Secretary of the company. BENSON, Lucy Caroline is a Director of the company. BENSON, Richard Berger is a Director of the company. Secretary COGMAN, Monica has been resigned. Director COGMAN, David Garnet Keymer has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


reindeer foods Key Finiance

LIABILITIES £0.1k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BENSON, Richard Berger
Appointed Date: 31 October 2000

Director
BENSON, Lucy Caroline
Appointed Date: 31 October 2000
70 years old

Director
BENSON, Richard Berger
Appointed Date: 31 October 2000
74 years old

Resigned Directors

Secretary
COGMAN, Monica
Resigned: 31 October 2000

Director
COGMAN, David Garnet Keymer
Resigned: 31 October 2000
84 years old

REINDEER FOODS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

07 Jun 2016
Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB
06 Jun 2016
Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 6 June 2016
06 Jun 2016
Register(s) moved to registered office address West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB
...
... and 76 more events
31 Jan 1989
Return made up to 30/04/88; full list of members

11 Aug 1987
Return made up to 30/04/87; full list of members

11 Aug 1987
Full accounts made up to 30 November 1986

24 Oct 1986
Return made up to 30/04/86; full list of members

01 Aug 1986
Full accounts made up to 30 November 1985

REINDEER FOODS LIMITED Charges

28 February 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1991
Single debenture
Delivered: 11 September 1991
Status: Satisfied on 3 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1983
Single debenture
Delivered: 23 June 1983
Status: Satisfied on 3 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1983
Mortgage
Delivered: 25 January 1983
Status: Satisfied on 3 October 2000
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of a…