Healthy Food Supplies Limited

DataGardener
in liquidation
Medium

Healthy Food Supplies Limited

08665006Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

27/08/2013

Company Age

12 years

Directors

2

Employees

53

SIC Code

46170

Risk

not scored

Company Overview

Registration, classification & business activity

Healthy Food Supplies Limited (08665006) is a private limited with share capital incorporated on 27/08/2013 (12 years old) and registered in birmingham, B11QH. The company operates under SIC code 46170 - agents involved in the sale of food, beverages and tobacco.

Healthy food supplies limited is a food & beverages company based out of unit 1 stonebridge park 20 electric avenue gillmoss industrial estate, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 46170
Medium
Incorporated 27/08/2013
B11QH
53 employees

Financial Overview

Total Assets

£3.42M

Liabilities

£4.21M

Net Assets

£-792.0K

Cash

£21.1K

Key Metrics

53

Employees

2

Directors

9

Shareholders

8

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-06-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Capital Allotment Shares
Category:Capital
Date:24-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:23-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2013
Incorporation Company
Category:Incorporation
Date:27-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date31/01/2019
Latest Accounts30/04/2018

Trading Addresses

18-26 Bold Street, Liverpool, Merseyside, L14DS
Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Contact

healthyfoods-online.com
Trinity House, 28-30 Blucher Street, Birmingham, B11QH