SOURCED FOODS LIMITED
NORTHAMPTON PRIMVIEW LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6LG

Company number 06744542
Status Active
Incorporation Date 10 November 2008
Company Type Private Limited Company
Address XACTIMA, NEWTON HOUSE NORTHAMPTON SCIENCE PARK, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, ENGLAND, NN3 6LG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of SOURCED FOODS LIMITED are www.sourcedfoods.co.uk, and www.sourced-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Sourced Foods Limited is a Private Limited Company. The company registration number is 06744542. Sourced Foods Limited has been working since 10 November 2008. The present status of the company is Active. The registered address of Sourced Foods Limited is Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton England Nn3 6lg. . DOSANI, Amit is a Director of the company. O'BRIEN, Benjamin Francis is a Director of the company. O'NEILL, Daniel Stuart is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director HARVEY, Timothy Gordon has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
DOSANI, Amit
Appointed Date: 01 May 2014
48 years old

Director
O'BRIEN, Benjamin Francis
Appointed Date: 18 November 2008
47 years old

Director
O'NEILL, Daniel Stuart
Appointed Date: 01 February 2009
53 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 2008
Appointed Date: 10 November 2008

Director
DAVIES, Dunstana Adeshola
Resigned: 18 November 2008
Appointed Date: 10 November 2008
70 years old

Director
HARVEY, Timothy Gordon
Resigned: 03 February 2011
Appointed Date: 18 November 2008
48 years old

Persons With Significant Control

Mr Benjamin Francis O'Brien
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Daniel Stuart O'Neill
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

SOURCED FOODS LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 2 in full
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Aug 2016
Registered office address changed from Clere House 3 Chapel Place Rivington Street London EC2A 3DQ to C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG on 24 August 2016
12 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 32 more events
06 Dec 2008
Company name changed primview LIMITED\certificate issued on 09/12/08
19 Nov 2008
Registered office changed on 19/11/2008 from 6-8 underwood street london N1 7JQ
19 Nov 2008
Appointment terminated secretary waterlow secretaries LIMITED
19 Nov 2008
Appointment terminated director dunstana davies
10 Nov 2008
Incorporation

SOURCED FOODS LIMITED Charges

29 July 2009
Debenture
Delivered: 30 July 2009
Status: Satisfied on 7 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Rent deposit deed
Delivered: 18 June 2009
Status: Satisfied on 18 June 2014
Persons entitled: HS1 Limited
Description: Interest in the account and all money from time to time in…