Therudefoodco started in year 2014 as Private Limited Company with registration number 09048749. The Therudefoodco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Horsham at First Floor Ridgeland House. Postal code: RH12 1DY. Since November 11, 2014 Therudefoodco Limited is no longer carrying the name Therudefoodvendingco.
The company has 2 directors, namely Lynne G., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 20 May 2014 and Lynne G. has been with the company for the least time - from 23 March 2021. As of 11 May 2024, our data shows no information about any ex officers on these positions.
Office Address | First Floor Ridgeland House |
Office Address2 | 15 Carfax |
Town | Horsham |
Post code | RH12 1DY |
Country of origin | United Kingdom |
Registration Number | 09048749 |
Date of Incorporation | Tue, 20th May 2014 |
Industry | Other food services |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (142 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 3rd Jun 2024 (2024-06-03) |
Last confirmation statement dated | Sat, 20th May 2023 |
The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Vending Solutions Holdings Ltd from Reigate, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael G. This PSC .
Vending Solutions Holdings Ltd
Office 6 7 - 11 High Street, 15 Carfax, Reigate, Surrey, RH2 9AA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Uk Company Register |
Registration number | 09495459 |
Notified on | 22 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael G.
Notified on | 6 April 2016 |
Ceased on | 22 December 2020 |
Nature of control: |
right to appoint and remove directors |
Therudefoodvendingco | November 11, 2014 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-09-30 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | ||||||
Debtors | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Other Debtors | 1 | 1 | 1 | 1 | 1 | 1 | ||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Net Current Assets Liabilities | 1 | 1 | ||||||
Number Shares Allotted | 1 | 1 | ||||||
Par Value Share | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 1 | 1 | ||||||
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 23rd, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy