About

Registered Number: 04582184
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: HJP, Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH,

 

Food Factory Design Ltd was registered on 05 November 2002 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mayall, Jane Elizabeth, Sutton, Keith Patrick for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYALL, Jane Elizabeth 05 November 2002 - 1
SUTTON, Keith Patrick 05 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 09 March 2004
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.