UKBizDB.co.uk

CARDIFF FOOD CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardiff Food Centre Ltd. The company was founded 8 years ago and was given the registration number 09655980. The firm's registered office is in CARDIFF. You can find them at Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, Wales. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CARDIFF FOOD CENTRE LTD
Company Number:09655980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, Wales, CF10 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cambridge Gardens, London, England, N17 7LL

Director03 June 2021Active
34 Lemsford Close, Grovelands Road, London, England, N15 6BY

Director01 January 2023Active
4 Rhodfa Sweldon, Barry, Wales, CF62 5AD

Director30 March 2017Active
Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG

Director01 September 2016Active
Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG

Director10 September 2017Active
Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG

Director25 June 2015Active

People with Significant Control

Mr Erkan Tasci
Notified on:10 September 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Umut Sevimli
Notified on:30 March 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dursun Can Cakin
Notified on:01 September 2016
Status:Active
Date of birth:January 1991
Nationality:British
Address:Unit 1,2,3 Hoskin Industrial Estate, Dumballs Road, Cardiff, CF10 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Change of name

Certificate change of name company.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.