Caldic Ingredients UK Ltd.
Private Limited Company
Caldic Ingredients UK Ltd.
Hitec House Sand Road Industrial Estate
Caxton Road
Great Gransden
Bedfordshire
SG19 3AH
Company Name | Caldic Ingredients UK Ltd. |
---|
Company Status | Active |
---|
Company Number | 09345197 |
---|
Incorporation Date | 8 December 2014 (9 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Food Industry Technology Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Homogenized Food Preparations and Dietetic Food |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 8 December 2023 (5 months ago) |
---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
---|
Registered Address | Hitec House Sand Road Industrial Estate Caxton Road Great Gransden Bedfordshire SG19 3AH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Huntingdon |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Built Up Area | Great Gransden |
---|
Parish | Great Gransden |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
---|
Latest Return | 8 December 2023 (5 months ago) |
---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1588) | Manufacture of homogenised & dietetic food |
---|
SIC 2007 (10860) | Manufacture of homogenized food preparations and dietetic food |
---|
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates | 3 pages |
---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 | 5 pages |
---|
9 December 2019 | Director's details changed for Ms Michelle Louise Gray on 8 December 2019 | 2 pages |
---|
9 December 2019 | Confirmation statement made on 8 December 2019 with updates | 4 pages |
---|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1