About

Registered Number: 06573008
Date of Incorporation: 22/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Whitby Court Abbey Road, Shepley, Huddersfield, West Yorks, HD8 8EL

 

Having been setup in 2008, Huddersfield Food Service Ltd has its registered office in Huddersfield, West Yorks, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Choma, Andrew, Choma, Jo Anne for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOMA, Andrew 22 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CHOMA, Jo Anne 22 April 2008 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 13 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 January 2012
TM02 - Termination of appointment of secretary 05 December 2011
AR01 - Annual Return 26 April 2011
AAMD - Amended Accounts 14 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AAMD - Amended Accounts 10 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
225 - Change of Accounting Reference Date 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.