About

Registered Number: 06744542
Date of Incorporation: 10/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: XACTIMA, Newton House Northampton Science Park, Moulton Park Industrial Estate, Northampton, NN3 6LG,

 

Established in 2008, Sourced Foods Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 10 November 2008 18 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 18 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 November 2014
MR04 - N/A 18 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 22 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 December 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 10 September 2010
AA01 - Change of accounting reference date 10 March 2010
AR01 - Annual Return 19 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
AD01 - Change of registered office address 17 November 2009
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
MEM/ARTS - N/A 29 December 2008
RESOLUTIONS - N/A 15 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
CERTNM - Change of name certificate 06 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2009 Fully Satisfied

N/A

Rent deposit deed 10 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.