ALL FOODS ENGINEERING (STAFFS) LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RH
Company number 05708982
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address UNIT 64 WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE EAST, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 7RH
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALL FOODS ENGINEERING (STAFFS) LIMITED are www.allfoodsengineeringstaffs.co.uk, and www.all-foods-engineering-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. All Foods Engineering Staffs Limited is a Private Limited Company. The company registration number is 05708982. All Foods Engineering Staffs Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of All Foods Engineering Staffs Limited is Unit 64 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire England St5 7rh. . PEPPER, Gregory Richard is a Secretary of the company. PEPPER, Gregory Richard is a Director of the company. SMITH, John is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MILLS, Christopher John has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
PEPPER, Gregory Richard
Appointed Date: 25 April 2008

Director
PEPPER, Gregory Richard
Appointed Date: 14 February 2006
59 years old

Director
SMITH, John
Appointed Date: 14 February 2006
69 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Secretary
MILLS, Christopher John
Resigned: 25 April 2008
Appointed Date: 14 February 2006

Director
AR NOMINEES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Persons With Significant Control

Mr Gregory Richard Pepper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL FOODS ENGINEERING (STAFFS) LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200

25 Feb 2016
Registered office address changed from Unit 66-67 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH to Unit 64 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH on 25 February 2016
...
... and 30 more events
03 Mar 2006
New director appointed
03 Mar 2006
New secretary appointed
02 Mar 2006
Registered office changed on 02/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
02 Mar 2006
Director resigned
14 Feb 2006
Incorporation