-
CLEGG FOOD PROJECTS CONSULTANTS LIMITED - Bishops House, 42 High Pavement, Nottingham, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 08333290
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bishops House
- 42 High Pavement
- Nottingham
- Nottinghamshire
- NG1 1HN Bishops House, 42 High Pavement, Nottingham, Nottinghamshire, NG1 1HN UK
Management
- Managing Directors
- KEITH ANDERSON
- SIMON JOHN BLACKBURN
- STEPHEN MARK GILTRAP
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-17
- Age Of Company 2012-12-17 11 years
- SIC/NACE
- 74909 - Other professional, scientific and technical activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Keith Anderson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CASTLEGATE 704 LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
-
CLEGG FOOD PROJECTS CONSULTANTS LIMITED Company Description
- CLEGG FOOD PROJECTS CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08333290. Its current trading status is "live". It was registered 2012-12-17. It was previously called CASTLEGATE 704 LIMITED. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 3 directors The latest accounts are filed up to 2015-12-31.It can be contacted at Bishops House .
Get CLEGG FOOD PROJECTS CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clegg Food Projects Consultants Limited - Bishops House, 42 High Pavement, Nottingham, Nottinghamshire, United Kingdom
- 2012-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEGG FOOD PROJECTS CONSULTANTS 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 2016
-
17/12/15 FULL LIST (2016-01-27) - AR01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-04) - AA
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-22) - AA
keyboard_arrow_right 2014
-
17/12/13 FULL LIST (2014-01-14) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED (2014-02-11) - TM01
-
06/01/14 STATEMENT OF CAPITAL GBP 90 (2014-02-11) - SH01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-13) - AA
-
17/12/14 FULL LIST (2014-12-19) - AR01
keyboard_arrow_right 2013
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2013-05-23) - CONNOT
-
COMPANY NAME CHANGED CASTLEGATE 704 LIMITED (2013-05-23) - CERTNM
-
REGISTERED OFFICE CHANGED ON 09/07/2013 FROM (2013-07-09) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS (2013-07-09) - TM01
-
DIRECTOR APPOINTED KEITH ANDERSON (2013-07-09) - AP01
-
DIRECTOR APPOINTED STEPHEN MARK GILTRAP (2013-07-09) - AP01
-
DIRECTOR APPOINTED MR SIMON JOHN BLACKBURN (2013-07-09) - AP01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-12-17) - NEWINC