Faraday Fine Foods Limited

General information

Name:

Faraday Fine Foods Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 07750501

Incorporation date: 2011-08-23

Dissolution date: 2023-10-06

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Northampton registered with number: 07750501. The company was established in 2011. The main office of this company was situated at 100 St. James Road . The zip code for this address is NN5 5LF. This firm was formally closed on 2023-10-06, which means it had been in business for twelve years.

The business was managed by an individual director: David B. who was managing it for twelve years.

The companies with significant control over this firm were: Onley Food Group Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in Rugby at Toft, Dunchurch, CV22 6NR, Warwickshire and was registered as a PSC under the reg no 10270499.

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 23 August 2011

Latest update: 26 January 2024

David B.

Role: Director

Appointed: 23 August 2011

Latest update: 26 January 2024

People with significant control

Onley Food Group Limited
Address: Toft House Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR, England
Legal authority Companies Act
Legal form Limited Company
Country registered Engalnd
Place registered England And Wales
Registration number 10270499
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 September 2022
Account last made up date 29 December 2020
Confirmation statement next due date 27 September 2022
Confirmation statement last made up date 13 September 2021
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Toft House Toft Daventry Rugby Warwickshire CV22 6NR England on Mon, 9th May 2022 to 100 st. James Road Northampton NN5 5LF (AD01)
filed on: 9th, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
12
Company Age

Closest Companies - by postcode