About

Registered Number: 04702598
Date of Incorporation: 19/03/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 40 Second Avenue, Westfield Trading Estate, Midsomer Norton Radstock, North East Somerset, BA3 4BH

 

Based in Midsomer Norton Radstock, Machines 4 Food Ltd was setup in 2003. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Dowling, Barry, Pinner, Michael Alan, Davies, Robert Martin, Ruck, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Barry 19 March 2003 - 1
PINNER, Michael Alan 01 May 2003 - 1
DAVIES, Robert Martin 19 March 2003 06 March 2019 1
RUCK, Michael John 19 March 2003 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 29 January 2008
363s - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 21 January 2004
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.