About

Registered Number: 03038270
Date of Incorporation: 22/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Pickwick House, Bunces Lane Burghfield Common, Reading, Berks, RG7 3DL

 

Based in Reading, Berks, Flavourtech (Europe) Ltd was setup in 1995, it has a status of "Active". The current directors of Flavourtech (Europe) Ltd are listed as Craig, Andrew John Mcalister, Irving, William Alexander Lionel, Riley, Philip Charles at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Andrew John Mcalister 22 March 1995 - 1
IRVING, William Alexander Lionel 22 March 1995 - 1
RILEY, Philip Charles 02 December 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 22 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 25 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2006
AA - Annual Accounts 22 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 24 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 03 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 02 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2001
363s - Annual Return 04 April 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 28 April 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 25 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 24 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.