About

Registered Number: 08168129
Date of Incorporation: 03/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Having been setup in 2012, Nellgrove Foods Ltd are based in Colchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Prendergast, John, Perottoni, Jose Lourenco, Wigman, Marcelo Josef for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEROTTONI, Jose Lourenco 30 November 2016 15 November 2017 1
WIGMAN, Marcelo Josef 30 November 2016 15 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, John 03 August 2012 21 July 2016 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
PSC05 - N/A 16 August 2020
PSC05 - N/A 16 August 2020
PSC05 - N/A 16 August 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AD01 - Change of registered office address 28 June 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
CS01 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
AA - Annual Accounts 14 May 2018
PARENT_ACC - N/A 14 May 2018
GUARANTEE2 - N/A 11 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 16 August 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP04 - Appointment of corporate secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 07 May 2014
AA01 - Change of accounting reference date 19 September 2013
AR01 - Annual Return 27 August 2013
NEWINC - New incorporation documents 03 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.