SPECIALTY POWDERS HOLDINGS LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
SPECIALTY POWDERS HOLDINGS LIMITED is a Private Limited Company from ROCHESTER ENGLAND and has the status: Active.
SPECIALTY POWDERS HOLDINGS LIMITED was incorporated 13 years ago on 29/06/2010 and has the registered number: 07298437. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPECIALTY POWDERS HOLDINGS LIMITED was incorporated 13 years ago on 29/06/2010 and has the registered number: 07298437. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPECIALTY POWDERS HOLDINGS LIMITED - ROCHESTER
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SPECIALTY POWDERED FOODS HOLDINGS LIMITED (until 10/08/2010)
SPECIALTY POWDERED FOODS HOLDINGS LIMITED (until 10/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES KIRBY | Jan 1959 | British | Director | 2010-06-29 | CURRENT |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2013-09-12 UNTIL 2016-01-18 | RESIGNED |
JOHN NAGLE | Dec 1952 | British | Director | 2010-07-09 UNTIL 2018-12-14 | RESIGNED |
MR STEVEN JAMES HOWARTH | May 1958 | British | Director | 2014-07-01 UNTIL 2016-02-23 | RESIGNED |
MR NEIL MAURICE DYER | Jan 1960 | United Kingdom | Director | 2010-07-09 UNTIL 2014-09-30 | RESIGNED |
DOUGLAS CORBISHLEY | Feb 1936 | Canadian | Director | 2010-07-09 UNTIL 2018-08-13 | RESIGNED |
MRS LINDSEY BAGLEY | Mar 1956 | British | Director | 2010-07-09 UNTIL 2018-03-13 | RESIGNED |
MR JOHN NAGLE | Secretary | 2016-01-18 UNTIL 2018-12-14 | RESIGNED | ||
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2013-09-12 UNTIL 2016-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Kirby | 2016-04-06 | 1/1959 | Rochester Kent | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts | 2023-12-21 | 31-03-2023 | £439 Cash £3,386 equity |
Accounts | 2022-12-28 | 31-03-2022 | £439 Cash £3,386 equity |
Accounts | 2021-12-16 | 31-03-2021 | £439 Cash £3,386 equity |
Accounts | 2020-12-31 | 31-03-2020 | £4,698 Cash £10,701 equity |
Accounts | 2019-12-20 | 31-03-2019 | £92,315 Cash £29,214 equity |
Accounts | 2019-01-30 | 31-03-2018 | £5,313 Cash £56,155 equity |