About

Registered Number: 06626341
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 370-374 Nottingham Road, Newthorpe, Nottingham, NG16 2ED

 

Vision for Food Ltd was founded on 23 June 2008 and are based in Newthorpe. The current directors of this organisation are Clarke, Elizabeth, Blyther, Alan, Clarke, Alan David, Ms Bath Secretaries Ltd, Ms Bath Secretaries Limited, Ng, Park Sze-park, Dr, O'dwyer, William Murray. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHER, Alan 23 June 2008 - 1
CLARKE, Alan David 23 June 2008 - 1
NG, Park Sze-Park, Dr 23 June 2008 23 June 2012 1
O'DWYER, William Murray 23 June 2008 23 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Elizabeth 01 June 2014 - 1
MS BATH SECRETARIES LTD 23 June 2008 15 October 2009 1
MS BATH SECRETARIES LIMITED 16 October 2009 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 08 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 June 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AP03 - Appointment of secretary 06 August 2014
AA01 - Change of accounting reference date 08 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 04 March 2010
AP04 - Appointment of corporate secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.