About

Registered Number: 05856065
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2 Darwin Court Clayton Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AL

 

Founded in 2006, The Uk Foodhall Ltd have registered office in Shrewsbury, Shropshire. We don't know the number of employees at the organisation. Clark, Robert Alan, Langford, Thomas John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert Alan 02 May 2007 - 1
LANGFORD, Thomas John 02 May 2007 12 October 2012 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 March 2014
AUD - Auditor's letter of resignation 27 November 2013
AUD - Auditor's letter of resignation 20 November 2013
RESOLUTIONS - N/A 03 October 2013
MEM/ARTS - N/A 03 October 2013
AR01 - Annual Return 08 July 2013
AA01 - Change of accounting reference date 12 June 2013
AA - Annual Accounts 07 February 2013
SH01 - Return of Allotment of shares 23 October 2012
RESOLUTIONS - N/A 18 October 2012
AD01 - Change of registered office address 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 06 May 2008
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
363a - Annual Return 08 August 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.