Company Information for FOOD ALERT LIMITED
KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
|
Company Registration Number
02490317
Private Limited Company
Active |
Company Name | |
---|---|
FOOD ALERT LIMITED | |
Legal Registered Office | |
KINGS COURT WATER LANE WILMSLOW CHESHIRE SK9 5AR Other companies in SW5 | |
Company Number | 02490317 | |
---|---|---|
Company ID Number | 02490317 | |
Date formed | 1990-04-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB524294940 |
Last Datalog update: | 2024-01-08 20:11:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOOD ALERT PTY LTD | Active | Company formed on the 2017-01-16 | ||
FOOD ALERT LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCOISE PERETTI |
||
DAVID BASHFORD |
||
PETER ANTHONY CHRISTOPHER OHRT |
||
CONSTANTINE COSTA |
||
FRANCOISE PERETTI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERETTI LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
WORKSAFE LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2003-05-22 | Active - Proposal to Strike off | |
PERETTI COMMUNICATIONS LIMITED | Company Secretary | 1993-02-08 | CURRENT | 1993-01-15 | Active | |
AUDITUS LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PERETTI LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
WORKSAFE LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-22 | Active - Proposal to Strike off | |
INNOVATION LICENSING LIMITED | Director | 1994-09-21 | CURRENT | 1992-06-16 | Active - Proposal to Strike off | |
PERETTI COMMUNICATIONS LIMITED | Director | 1993-02-08 | CURRENT | 1993-01-15 | Active | |
PERETTI LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
PERETTI COMMUNICATIONS LIMITED | Director | 1993-02-08 | CURRENT | 1993-01-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
eLearning Co-ordinator | Earl's Court Station | *This exciting new role within the Food Alert team will focus on the management of its eLearning service.* *Candidates should have an interest in sales, | |
Design Internship | London | The successful candidate must have some experience of maintaining website and social media content. Creation of all marketing material on/off line including... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr David Bashford on 2021-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE COSTA | |
SH02 | Statement of capital on 2021-01-12 GBP110,179 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024903170006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024903170005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024903170005 | |
SH01 | 23/10/19 STATEMENT OF CAPITAL GBP 110179.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MS ELOISE WANN | |
PSC07 | CESSATION OF FRANCOISE PERETTI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Citation Holdings Limited as a person with significant control on 2019-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 247-249 Cromwell Road London SW5 9GA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CHRISTOPHER OHRT | |
TM02 | Termination of appointment of Francoise Peretti on 2019-10-23 | |
SH01 | 23/10/19 STATEMENT OF CAPITAL GBP 110179 | |
SH02 | Statement of capital on 2019-10-17 GBP96,529 | |
RES01 | ADOPT ARTICLES 12/11/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
SH02 | Statement of capital on 2019-08-01 GBP96,529 | |
RES13 | Resolutions passed:Paragraph 47(3)(b) of schedule 4 of the companies act 2006, the directors be and are permitted to execise their power under section 175 of the companies act 01/04/2019Resolution of varying share rights or nameADOPT ARTICLES... | |
CC04 | Statement of company's objects | |
SH01 | 18/12/18 STATEMENT OF CAPITAL GBP 97079 | |
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 83079 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 83079 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 83079 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 83079 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 82079 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
SH02 | Statement of capital on 2013-12-17 GBP82,079 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 80079 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2012-09-30 GBP79,829 | |
SH01 | 05/03/13 STATEMENT OF CAPITAL GBP 80279 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 80029 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BASHFORD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH02 | 31/03/10 STATEMENT OF CAPITAL GBP 78729 | |
AR01 | 09/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BABMAES HOUSE 2 BABMAES STREET LONDON SW1Y 6HD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 02/05/08 GBP SI 12909@1=12909 GBP IC 66070/78979 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/06--------- £ SI 950@1=950 £ IC 65120/66070 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 23/09/05--------- £ SI 2500@1=2500 £ IC 62620/65120 | |
123 | NC INC ALREADY ADJUSTED 23/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 58 JERMYN STREET LONDON SW1Y 6LX | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 58 JERMYN STREET LONDON SW17 6LX | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/98 | |
363s | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/04/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE WESTERN HERITABLE INVETMENT COMPANY LIMITED | |
SECURITY DEPOSIT DEED | Outstanding | WESTERN HERITABLE INVESTMENT COMPANY LIMITED | |
SECURITY DEPOSIT DEED | Satisfied | WESTERN HERITABLE INVESTMENT PROPERTIES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD ALERT LIMITED
FOOD ALERT LIMITED owns 5 domain names.
mytrainingcourses.co.uk aharddaysnight.co.uk auditshare.co.uk expressopom.co.uk espressopom.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southend-on-Sea Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |