SOURCED FOODS TRADING LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6LG
Company number 06831992
Status Active
Incorporation Date 27 February 2009
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 thirty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Clere House 3 Chapel Place Rivington Street London EC2A 3DQ England to C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG on 24 August 2016. The most likely internet sites of SOURCED FOODS TRADING LTD are www.sourcedfoodstrading.co.uk, and www.sourced-foods-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Sourced Foods Trading Ltd is a Private Limited Company. The company registration number is 06831992. Sourced Foods Trading Ltd has been working since 27 February 2009. The present status of the company is Active. The registered address of Sourced Foods Trading Ltd is Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton England Nn3 6lg. . O'BRIEN, Benjamin Francis is a Director of the company. O'NEILL, Daniel Stuart is a Director of the company. Director HARVEY, Timothy Gordon has been resigned. Director SILVER, Robert has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
O'BRIEN, Benjamin Francis
Appointed Date: 27 February 2009
47 years old

Director
O'NEILL, Daniel Stuart
Appointed Date: 18 March 2009
54 years old

Resigned Directors

Director
HARVEY, Timothy Gordon
Resigned: 03 February 2011
Appointed Date: 12 May 2009
49 years old

Director
SILVER, Robert
Resigned: 31 December 2012
Appointed Date: 18 March 2009
52 years old

Persons With Significant Control

Sp Market Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOURCED FOODS TRADING LTD Events

12 Apr 2017
Confirmation statement made on 27 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registered office address changed from Clere House 3 Chapel Place Rivington Street London EC2A 3DQ England to C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG on 24 August 2016
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
10 Mar 2010
Registered office address changed from 12 Stoney Street London SE1 9AD United Kingdom on 10 March 2010
13 May 2009
Director appointed timothy gordon harvey
19 Mar 2009
Director appointed robert silver
19 Mar 2009
Director appointed daniel stuart o'neill
27 Feb 2009
Incorporation