About

Registered Number: 04493421
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Leith Beck Fold, Melkinthorpe, Penrith, Cumbria, CA10 2DX

 

Food Safety Management Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Jonathan Leslie 24 July 2002 - 1
DAVIDSON, Pauline Jean 10 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Pauline Jean 24 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.