Arnolds Quick Dried Foods Limited SLEAFORD


Founded in 1976, Arnolds Quick Dried Foods, classified under reg no. 01286495 is an active company. Currently registered at Woodbridge Road NG34 7EW, Sleaford the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Athang J., Suvan S. and James A.. In addition one secretary - Paul L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnolds Quick Dried Foods Limited Address / Contact

Office Address Woodbridge Road
Office Address2 East Road Industrial Estate
Town Sleaford
Post code NG34 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286495
Date of Incorporation Mon, 15th Nov 1976
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Athang J.

Position: Director

Appointed: 01 January 2022

Paul L.

Position: Secretary

Appointed: 27 April 2020

Suvan S.

Position: Director

Appointed: 02 November 2010

James A.

Position: Director

Appointed: 01 August 1992

Alan T.

Position: Secretary

Appointed: 24 September 2018

Resigned: 27 April 2020

Paul L.

Position: Secretary

Appointed: 29 March 2016

Resigned: 24 September 2018

Atul J.

Position: Director

Appointed: 02 November 2010

Resigned: 01 January 2022

Anil J.

Position: Director

Appointed: 02 November 2010

Resigned: 01 January 2022

Jeremy W.

Position: Director

Appointed: 27 August 2004

Resigned: 11 December 2009

Jeremy W.

Position: Secretary

Appointed: 10 March 2003

Resigned: 11 December 2009

Elizabeth A.

Position: Secretary

Appointed: 26 May 1995

Resigned: 21 January 2003

David R.

Position: Director

Appointed: 30 September 1991

Resigned: 26 December 1994

Cheryl S.

Position: Secretary

Appointed: 30 September 1991

Resigned: 26 May 1995

Reginald B.

Position: Director

Appointed: 30 September 1991

Resigned: 01 August 1992

William A.

Position: Director

Appointed: 30 September 1991

Resigned: 04 November 2001

Graham A.

Position: Director

Appointed: 30 September 1991

Resigned: 27 August 2004

Geoffrey H.

Position: Director

Appointed: 30 September 1991

Resigned: 27 August 2004

Elizabeth A.

Position: Director

Appointed: 30 September 1991

Resigned: 21 January 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Jain Irrigation Systems Ltd from Jalgaon 425 001, India. This PSC is classified as "a listed company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jain Irrigation Systems Ltd

Jain Plastic Park Jain Plastic Park, Nh No. 6, Bambhori, Jalgaon 425 001, India

Legal authority Indian Law
Legal form Listed Company
Country registered India
Place registered Mumbai Stock Exchange
Registration number L29120mh1986 Plc042028
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 5007 500      
Debtors7 5007 500      
Net Assets Liabilities7 5007 5007 5007 5007 5007 5007 5007 500
Other
Net Current Assets Liabilities7 5007 500      
Total Assets Less Current Liabilities7 5007 500      
Called Up Share Capital Not Paid Not Expressed As Current Asset  7 5007 5007 5007 5007 5007 500
Number Shares Allotted   7 5007 5007 5007 5007 500
Par Value Share   11111

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements