THE LINDUM SNACK COMPANY LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
THE LINDUM SNACK COMPANY LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
THE LINDUM SNACK COMPANY LIMITED was incorporated 32 years ago on 12/08/1991 and has the registered number: 02636769. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
THE LINDUM SNACK COMPANY LIMITED was incorporated 32 years ago on 12/08/1991 and has the registered number: 02636769. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
THE LINDUM SNACK COMPANY LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
UNIT 10 CULWELL TRADING ESTATE
WOLVERHAMPTON
WV10 0PG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KANWARBIR SINGH SAWHNEY | Secretary | 2019-03-05 | CURRENT | ||
MR KAMRAN FAROOQ | Mar 1975 | British | Director | 2019-03-05 | CURRENT |
MR ROBERT MOTLEY | Sep 1955 | British | Director | 1991-08-12 UNTIL 2003-06-30 | RESIGNED |
MRS WENDY SHIRLEY BLAKEY | Apr 1938 | Secretary | 1998-03-06 UNTIL 2003-06-30 | RESIGNED | |
MS DOLORES ANNE DOUGLAS | Apr 1963 | British | Secretary | 2003-06-30 UNTIL 2007-11-05 | RESIGNED |
MR BARRY VICTOR SKINNER | May 1943 | Secretary | 1991-08-12 UNTIL 1998-03-06 | RESIGNED | |
MR ROBERT ANDREW DAVIES | Apr 1954 | British | Secretary | 2007-11-05 UNTIL 2013-10-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1991-08-12 UNTIL 1991-08-12 | RESIGNED | ||
MR OTHMANE KHELLADI | Sep 1986 | French,Algerian | Director | 2017-12-29 UNTIL 2019-03-05 | RESIGNED |
MR PAUL STUART SIMMONDS | May 1958 | British | Director | 2007-11-05 UNTIL 2013-04-24 | RESIGNED |
MR JASON RODRIGUES | Aug 1982 | British | Director | 2017-12-29 UNTIL 2019-03-05 | RESIGNED |
MR JARMO KALERVO PUPUTTI | Oct 1965 | Finnish | Director | 2017-05-24 UNTIL 2017-10-31 | RESIGNED |
MR VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU | May 1967 | French | Director | 2013-11-19 UNTIL 2015-03-02 | RESIGNED |
OLLI ENSIO MUSTONEN | Aug 1985 | Finnish | Director | 2014-12-17 UNTIL 2016-11-21 | RESIGNED |
DECLAN MURPHY | Oct 1976 | Irish | Director | 2017-12-29 UNTIL 2019-03-05 | RESIGNED |
INTERTRUST CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2018-05-16 UNTIL 2019-03-05 | RESIGNED | ||
MR SAKARI KALERVO KOTKA | Mar 1959 | Finnish | Director | 2016-11-21 UNTIL 2017-05-15 | RESIGNED |
BRENDAN FEENEY | Apr 1972 | Irish | Director | 2017-12-29 UNTIL 2019-03-05 | RESIGNED |
MR SEAMUS KEARNEY | Oct 1964 | Irish | Director | 2017-12-29 UNTIL 2019-03-05 | RESIGNED |
MR JUKKA SAMULI HEINÄNEN | Aug 1972 | Finnish | Director | 2017-05-24 UNTIL 2017-12-29 | RESIGNED |
ANTTI JUHANI ELEVUORI | Apr 1979 | Finnish | Director | 2013-11-19 UNTIL 2016-11-21 | RESIGNED |
MS DOLORES ANNE DOUGLAS | Apr 1963 | British | Director | 2003-06-30 UNTIL 2007-11-05 | RESIGNED |
MR ROBERT ANDREW DAVIES | Apr 1954 | British | Director | 2007-11-05 UNTIL 2013-10-31 | RESIGNED |
MRS WENDY SHIRLEY BLAKEY | Apr 1938 | Director | 1991-08-12 UNTIL 2003-06-30 | RESIGNED | |
MR CHRISTOPHER NIGEL BANKS | Sep 1959 | British | Director | 2003-06-30 UNTIL 2007-11-05 | RESIGNED |
MR BARRY VICTOR SKINNER | May 1943 | Director | 1991-08-12 UNTIL 1998-03-06 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-08-12 UNTIL 1991-08-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Snack Factory Limited | 2017-12-29 | Wolverhampton | Ownership of shares 75 to 100 percent | |
Fds Informal Foods Limited | 2016-04-06 - 2017-12-29 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glisten Limited | 2016-04-06 - 2016-04-06 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Lindum Snack Company Limited - Period Ending 2023-06-30 | 2023-10-24 | 30-06-2023 | £36,973 Cash |
The Lindum Snack Company Limited - Period Ending 2022-06-30 | 2023-02-14 | 30-06-2022 | £85,499 equity |
The Lindum Snack Company Limited - Period Ending 2021-06-30 | 2022-03-04 | 30-06-2021 | £104,520 equity |
The Lindum Snack Company Limited - Period Ending 2020-06-30 | 2021-03-10 | 30-06-2020 | £34,438 Cash |
The Lindum Snack Company Limited - Period Ending 2019-06-30 | 2019-12-18 | 30-06-2019 | £117,304 Cash |