NDS FOOD HOLDINGS LIMITED
PETERBOROUGH TEMPLECO 551 LIMITED

Hellopages » Lincolnshire » South Kesteven » PE6 9NF

Company number 04318241
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 20 KING STREET INDUSTRIAL ESTATE, LANGTOFT DEEPING, PETERBOROUGH, LINCOLNSHIRE, PE6 9NF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of NDS FOOD HOLDINGS LIMITED are www.ndsfoodholdings.co.uk, and www.nds-food-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Nds Food Holdings Limited is a Private Limited Company. The company registration number is 04318241. Nds Food Holdings Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Nds Food Holdings Limited is 20 King Street Industrial Estate Langtoft Deeping Peterborough Lincolnshire Pe6 9nf. . KILBY, Benjamin is a Secretary of the company. WILSON, Stuart William is a Director of the company. Secretary ASHTON, Paul has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director COLLINGS, Robert John has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KILBY, Benjamin
Appointed Date: 17 September 2014

Director
WILSON, Stuart William
Appointed Date: 24 April 2002
63 years old

Resigned Directors

Secretary
ASHTON, Paul
Resigned: 22 October 2002
Appointed Date: 17 May 2002

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 17 September 2014
Appointed Date: 01 November 2002

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 07 November 2001

Director
COLLINGS, Robert John
Resigned: 29 November 2002
Appointed Date: 17 May 2002
78 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 24 April 2002
Appointed Date: 07 November 2001

Persons With Significant Control

Stuart William Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Qr4u Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

NDS FOOD HOLDINGS LIMITED Events

15 Dec 2016
Confirmation statement made on 7 November 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 30 November 2015
21 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

16 Nov 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1

...
... and 34 more events
02 Jun 2002
Registered office changed on 02/06/02 from: 16 old bailey london EC4M 7EG
01 May 2002
New director appointed
01 May 2002
Director resigned
30 Apr 2002
Company name changed templeco 551 LIMITED\certificate issued on 30/04/02
07 Nov 2001
Incorporation