About

Registered Number: 05580629
Date of Incorporation: 03/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Rupert Estates, London Road South, Poynton, Cheshire, SK12 1PQ,

 

Founded in 2005, Smart Food Uk Ltd has its registered office in Poynton, it's status is listed as "Active". There are 5 directors listed as Edmunds, Stephanie, Edmunds, Stephanie Letitia, Holmes, Roslyn, Axon, William, Webb, Andrew John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Stephanie Letitia 03 October 2005 - 1
AXON, William 15 July 2008 17 December 2018 1
WEBB, Andrew John 03 October 2005 27 February 2010 1
Secretary Name Appointed Resigned Total Appointments
EDMUNDS, Stephanie 08 April 2010 - 1
HOLMES, Roslyn 03 October 2005 07 April 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 August 2019
PSC04 - N/A 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 12 August 2010
AP03 - Appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
RESOLUTIONS - N/A 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 28 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.