TASTY FOODS CUISINE LIMITED
BELFAST


Company number NI029268
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 7 GLENWOOD BUSINESS PARK, DUNMURRY, BELFAST, BT17 0QL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of TASTY FOODS CUISINE LIMITED are www.tastyfoodscuisine.co.uk, and www.tasty-foods-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Tasty Foods Cuisine Limited is a Private Limited Company. The company registration number is NI029268. Tasty Foods Cuisine Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Tasty Foods Cuisine Limited is 7 Glenwood Business Park Dunmurry Belfast Bt17 0ql. . DAYKIN, Kathy is a Secretary of the company. DAYKIN, Conor is a Director of the company. Director ANDERSON, Jim has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
DAYKIN, Kathy
Appointed Date: 22 February 1995

Director
DAYKIN, Conor
Appointed Date: 22 February 1995
53 years old

Resigned Directors

Director
ANDERSON, Jim
Resigned: 11 June 2015
Appointed Date: 03 July 2013
77 years old

Persons With Significant Control

Mr Conor Daykin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Daykin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASTY FOODS CUISINE LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Satisfaction of charge 3 in full
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,002

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
22 Feb 1995
Incorporation
22 Feb 1995
Pars re dirs/sit reg off

22 Feb 1995
Decln complnce reg new co

22 Feb 1995
Articles

22 Feb 1995
Memorandum

TASTY FOODS CUISINE LIMITED Charges

30 June 2003
Mortgage or charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Of Ireland Donegall The Governor & Square North
Description: All monies fixed & floating charge 1. by way of fixed…
8 August 2000
Mortgage or charge
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge. 1. by way of fixed…
28 February 2000
Mortgage or charge
Delivered: 6 March 2000
Status: Satisfied on 29 July 2016
Persons entitled: 38-42 Hill Street Emerging Business
Description: Chattel mortgage plant and equipment as per schedule.
7 May 1998
Mortgage or charge
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Emerging Business
Description: Chattel mortgage, all monies. 1XOVERMIX steam jacketed…
1 September 1995
Mortgage or charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: International Fund
Description: All monies. Assignment of plant and machinery. Plant and…