UK CARIBBEAN FOOD AWARDS LTD

Register to unlock more data on OkredoRegister

UK CARIBBEAN FOOD AWARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14339956

Incorporation date

06/09/2022

Size

-

Contacts

Registered address

Registered address

4385, 14339956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2023)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Address of officer Ms Marsha Barnett changed to 14339956 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-08
dot icon08/07/2025
Address of officer Ms Dawn Marilyn Burton changed to 14339956 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-08
dot icon03/07/2025
Registered office address changed to PO Box 4385, 14339956 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-03
dot icon05/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/11/2024
Registered office address changed
dot icon25/10/2024
Registered office address changed from , 5 Brayford Square, London, E1 0SG to 5 Brayford Square, London Brayford Square London E1 0SG on 2024-10-25
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Confirmation statement made on 2023-09-05 with no updates
dot icon20/02/2024
Director's details changed for Ms Marsha Barnett on 2024-02-01
dot icon20/02/2024
Director's details changed for Ms Dawn Marilyn Burton on 2024-02-01
dot icon27/10/2023
Registered office address changed from , 34 Selhurst Place, London, SE25 5PY, England to 5 Brayford Square, London Brayford Square London E1 0SG on 2023-10-27
dot icon02/10/2023
Registered office address changed from , 5 Brayford Square, London, E1 0SG, England to 5 Brayford Square, London Brayford Square London E1 0SG on 2023-10-02
dot icon02/10/2023
Change of details for Ms Marsha Barnett as a person with significant control on 2023-10-02
dot icon02/10/2023
Change of details for Ms Dawn Marilyn Burton as a person with significant control on 2023-10-02
dot icon02/10/2023
Director's details changed for Ms Marsha Barnett on 2023-10-02
dot icon02/10/2023
Director's details changed for Ms Dawn Marilyn Burton on 2023-10-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
05/09/2024

Accounts

dot iconNext account date
30/09/2023
dot iconNext due on
06/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Marsha
Director
06/09/2022 - Present
2
Burton, Dawn Marilyn
Director
06/09/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK CARIBBEAN FOOD AWARDS LTD

UK CARIBBEAN FOOD AWARDS LTD is an(a) Active company incorporated on 06/09/2022 with the registered office located at 4385, 14339956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of UK CARIBBEAN FOOD AWARDS LTD?

toggle

UK CARIBBEAN FOOD AWARDS LTD is currently Active. It was registered on 06/09/2022 .

Where is UK CARIBBEAN FOOD AWARDS LTD located?

toggle

UK CARIBBEAN FOOD AWARDS LTD is registered at 4385, 14339956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does UK CARIBBEAN FOOD AWARDS LTD do?

toggle

UK CARIBBEAN FOOD AWARDS LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for UK CARIBBEAN FOOD AWARDS LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.