About

Registered Number: 04968993
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 The Bell Centre, Newton Road, Crawley, RH10 9FZ

 

Established in 2003, Pordum Foods Ltd have registered office in Crawley, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Pordum Foods Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 01 April 2020
AA01 - Change of accounting reference date 01 April 2020
PSC01 - N/A 30 March 2020
AP04 - Appointment of corporate secretary 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 November 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 15 April 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 20 November 2014
MR04 - N/A 05 June 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 19 December 2013
AR01 - Annual Return 20 November 2013
MR04 - N/A 01 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 December 2008
363a - Annual Return 24 December 2008
AA - Annual Accounts 13 February 2008
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
123 - Notice of increase in nominal capital 17 December 2007
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 29 December 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 24 December 2004
225 - Change of Accounting Reference Date 24 December 2004
395 - Particulars of a mortgage or charge 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
CERTNM - Change of name certificate 11 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Outstanding

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.