Company number 02994733
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address C2 PERDISWELL PARK, DROITWICH ROAD, WORCESTER, WR3 7NW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of FLEXI-FOODS LIMITED are www.flexifoods.co.uk, and www.flexi-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Flexi Foods Limited is a Private Limited Company.
The company registration number is 02994733. Flexi Foods Limited has been working since 25 November 1994.
The present status of the company is Active. The registered address of Flexi Foods Limited is C2 Perdiswell Park Droitwich Road Worcester Wr3 7nw. . WRAY, Marc Stewart is a Director of the company. Secretary IVERSEN, Dorthe Ronholdt has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director IVERSEN, Dorthe Ronholdt has been resigned. Director NIELSEN, Ulrik Arendholt has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994
Persons With Significant Control
Mr Marc Stewart Wray
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
FLEXI-FOODS LIMITED Events
07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 65 more events
13 Mar 1995
Ad 25/01/95--------- £ si 9900@1=9900 £ ic 2/9902
13 Mar 1995
£ nc 1000/100000 31/01/95
20 Jan 1995
Particulars of mortgage/charge
02 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Nov 1994
Incorporation
25 April 2014
Charge code 0299 4733 0004
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Jutland Meat a/S (In Bankruptcy)
Description: Contains fixed charge…
3 March 2014
Charge code 0299 4733 0003
Delivered: 6 March 2014
Status: Satisfied
on 26 April 2014
Persons entitled: Jutland Meat a/S (In Bankruptcy)
Description: Notification of addition to or amendment of charge…
7 June 2004
Charge of debt
Delivered: 14 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 due from tfs (total food services) LTD…
31 December 1994
Mortgage debenture
Delivered: 20 January 1995
Status: Satisfied
on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…