About

Registered Number: NI614697
Date of Incorporation: 28/09/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, BT48 7EL,

 

Foods Connected Ltd was founded on 28 September 2012. There are 7 directors listed as George, Neil Michael, Armstrong, Paul, Mccracken, Andrew, Mccracken, Roger, Tracey, Pat, Tyre, Gary John James, Tweedie, Henry Campbell for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Paul 25 March 2019 - 1
MCCRACKEN, Andrew 12 May 2017 - 1
MCCRACKEN, Roger 28 September 2012 - 1
TRACEY, Pat 12 May 2017 - 1
TYRE, Gary John James 12 May 2017 - 1
TWEEDIE, Henry Campbell 12 May 2017 25 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Neil Michael 12 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 30 September 2019
PSC02 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 13 November 2017
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 09 October 2017
RP04SH01 - N/A 07 June 2017
RESOLUTIONS - N/A 19 May 2017
AP03 - Appointment of secretary 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2017
SH08 - Notice of name or other designation of class of shares 19 May 2017
MR04 - N/A 11 May 2017
AA - Annual Accounts 09 March 2017
SH01 - Return of Allotment of shares 14 February 2017
RESOLUTIONS - N/A 17 October 2016
CS01 - N/A 12 October 2016
MR01 - N/A 31 August 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 26 November 2015
SH01 - Return of Allotment of shares 10 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 October 2014
SH01 - Return of Allotment of shares 21 August 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 28 March 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AD01 - Change of registered office address 10 July 2013
SH01 - Return of Allotment of shares 20 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2013
SH01 - Return of Allotment of shares 08 February 2013
SH01 - Return of Allotment of shares 16 January 2013
SH01 - Return of Allotment of shares 16 January 2013
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.