-
VISUAL FOODS HOLDINGS LIMITED - 54 Hagley Road, Birmingham, B16 8PE, United Kingdom
Company Information
- Company registration number
- 07165818
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 54 Hagley Road
- Birmingham
- B16 8PE 54 Hagley Road, Birmingham, B16 8PE UK
Management
- Managing Directors
- HALL, Geoffrey Alexander Guy
- SLATER, Ian James
- THOMPSON, Robert Jason
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-23
- Age Of Company 2010-02-23 14 years
- SIC/NACE
- 46380
Ownership
- Beneficial Owners
- Mr Geoffrey Alexander Guy Hall
- Mr Robert Jason Thompson
- Tiger Delight Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HICORP 75 LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-02-23
- Annual Return
- Due Date: 2022-03-09
- Last Date: 2021-02-23
-
VISUAL FOODS HOLDINGS LIMITED Company Description
- VISUAL FOODS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07165818. Its current trading status is "live". It was registered 2010-02-23. It was previously called HICORP 75 LIMITED. It has declared SIC or NACE codes as "46380". It has 3 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-02-23.It can be contacted at 54 Hagley Road .
Get VISUAL FOODS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visual Foods Holdings Limited - 54 Hagley Road, Birmingham, B16 8PE, United Kingdom
- 2010-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VISUAL FOODS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-12-06) - AA
-
notification-of-a-person-with-significant-control (2021-01-12) - PSC02
-
accounts-with-accounts-type-full (2021-03-18) - AA
-
confirmation-statement-with-no-updates (2021-03-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-19) - AA
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
-
mortgage-satisfy-charge-full (2019-02-25) - MR04
-
mortgage-satisfy-charge-full (2019-02-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-31) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-30) - AA
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-full (2018-03-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-with-accounts-type-full (2017-03-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-13) - AA
-
change-account-reference-date-company-previous-extended (2015-07-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
change-person-director-company-with-change-date (2015-03-16) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-13) - MR01
-
accounts-with-accounts-type-full (2014-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
change-sail-address-company-with-old-address (2014-03-24) - AD02
-
change-registered-office-address-company-with-date-old-address (2014-03-24) - AD01
-
resolution (2014-03-07) - RESOLUTIONS
keyboard_arrow_right 2013
-
auditors-resignation-company (2013-10-30) - AUD
-
termination-director-company-with-name (2013-10-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
-
accounts-with-accounts-type-group (2013-04-03) - AA
-
mortgage-satisfy-charge-full (2013-06-11) - MR04
keyboard_arrow_right 2012
-
legacy (2012-12-07) - MG01
-
legacy (2012-05-25) - MG01
-
change-person-director-company-with-change-date (2012-05-22) - CH01
-
accounts-with-accounts-type-group (2012-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-23) - AR01
-
move-registers-to-registered-office-company (2012-02-23) - AD04
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-03-09) - AA
-
change-sail-address-company (2011-03-18) - AD02
-
move-registers-to-sail-company (2011-03-18) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
-
resolution (2011-04-15) - RESOLUTIONS
-
capital-alter-shares-subdivision (2011-04-15) - SH02
keyboard_arrow_right 2010
-
change-of-name-notice (2010-03-19) - CONNOT
-
certificate-change-of-name-company (2010-03-19) - CERTNM
-
resolution (2010-03-25) - RESOLUTIONS
-
resolution (2010-03-29) - RESOLUTIONS
-
termination-director-company-with-name (2010-03-29) - TM01
-
appoint-person-director-company-with-name (2010-03-29) - AP01
-
legacy (2010-04-07) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-03-29) - AD01
-
change-account-reference-date-company-current-shortened (2010-03-29) - AA01
-
capital-allotment-shares (2010-03-29) - SH01
-
incorporation-company (2010-02-23) - NEWINC