About

Registered Number: 06649971
Date of Incorporation: 18/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG

 

Established in 2008, Mars Food Uk Ltd have registered office in Slough, Berkshire, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBERLEY, Helen Michelle 10 December 2019 - 1
SARGEANT, Craig Andrew 20 April 2016 - 1
SELBY, Helen Kathryn 10 December 2019 20 March 2020 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol 06 July 2012 29 December 2017 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 31 July 2018
TM02 - Termination of appointment of secretary 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 03 June 2011
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
RESOLUTIONS - N/A 19 May 2009
225 - Change of Accounting Reference Date 09 March 2009
395 - Particulars of a mortgage or charge 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
RESOLUTIONS - N/A 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
123 - Notice of increase in nominal capital 25 September 2008
MEM/ARTS - N/A 07 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
CERTNM - Change of name certificate 24 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.