-
FINE FOOD HAMPERS LIMITED - Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, United Kingdom
Company Information
- Company registration number
- 07417289
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 14a Waterside Business Park
- Livingstone Road
- Hessle
- East Yorkshire
- HU13 0EG
- England Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England UK
Management
- Managing Directors
- PORTER, Tracey Helen
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-25
- Age Of Company 2010-10-25 13 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mrs Tracey Helen Porter
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-11-08
- Last Date: 2023-10-25
-
FINE FOOD HAMPERS LIMITED Company Description
- FINE FOOD HAMPERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07417289. Its current trading status is "live". It was registered 2010-10-25. It has declared SIC or NACE codes as "47910". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at Unit 14A Waterside Business Park .
Get FINE FOOD HAMPERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fine Food Hampers Limited - Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, United Kingdom
- 2010-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FINE FOOD HAMPERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-22) - AA
-
confirmation-statement-with-updates (2023-10-31) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-26) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-04) - SH01
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
statement-of-companys-objects (2016-11-10) - CC04
-
resolution (2016-11-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
termination-director-company-with-name (2014-05-15) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
appoint-person-director-company-with-name (2013-10-10) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
appoint-person-director-company-with-name (2012-09-03) - AP01
-
termination-director-company-with-name (2012-09-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
change-account-reference-date-company-previous-extended (2012-03-27) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-25) - NEWINC