About

Registered Number: 05406056
Date of Incorporation: 29/03/2005 (19 years ago)
Company Status: Active
Registered Address: Rough Hill, Marlston-Cum-Lache, Chester, Cheshire, CH4 9JS

 

Ingredient Sourcing Ltd was founded on 29 March 2005, it's status at Companies House is "Active". Ole Boer, Arjen Ruurd, Akkerman, Roelf Jan are listed as the directors of Ingredient Sourcing Ltd. We don't currently know the number of employees at Ingredient Sourcing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKKERMAN, Roelf Jan 29 March 2005 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
OLE BOER, Arjen Ruurd 29 March 2005 01 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 12 November 2018
MR01 - N/A 20 September 2018
PSC05 - N/A 05 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 November 2017
RESOLUTIONS - N/A 03 May 2017
CONNOT - N/A 03 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 April 2008
CERTNM - Change of name certificate 08 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 15 May 2006
CERTNM - Change of name certificate 08 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.