About

Registered Number: 03897075
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Suite 5 2nd Floor The Warrant House, 1 High Street, Altrincham, Cheshire, WA14 1PZ

 

Florida Foods Ltd was registered on 20 December 1999 with its registered office in Cheshire, it's status at Companies House is "Active". The organisation does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 29 July 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 31 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 19 March 2013
AA03 - Notice of resolution removing auditors 06 January 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 20 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 02 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
363s - Annual Return 17 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
123 - Notice of increase in nominal capital 04 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 29 January 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
RESOLUTIONS - N/A 17 March 2000
CERTNM - Change of name certificate 16 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

Debenture 01 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.