UKBizDB.co.uk

CREATIVE FOODS EUROPE HOLDINGS LIMITED

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

This company is commonly known as Creative Foods Europe Holdings Limited. The company was founded 11 years ago and was given the registration number 08493072. The firm's registered office is in CAMBERLEY. You can find them at 10 Watchmoor Park, Riverside Way, Camberley, Surrey. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CREATIVE FOODS EUROPE HOLDINGS LIMITED
Company Number:08493072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:10 Watchmoor Park, Riverside Way, Camberley, Surrey, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Mosley Street, Burton-On-Trent, England, DE14 1DS

Director09 November 2021Active
76, Mosley Street, Burton-On-Trent, England, DE14 1DS

Director01 May 2023Active
76, Mosley Street, Burton-On-Trent, England, DE14 1DS

Director01 December 2022Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Secretary20 December 2016Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Secretary15 November 2019Active
Studio 7, Crown House, High Street Hartley Wintney, Hook, England, RG27 8NW

Director13 September 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director17 January 2018Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Studio 7, Crown House, High Street Hartley Wintney, Hook, RG27 8NW

Director17 April 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director13 September 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Studio 7, Crown House, High Street Hartley Wintney, Hook, RG27 8NW

Director17 April 2013Active
Studio 7, Crown House, High Street Hartley Wintney, Hook, England, RG27 8NW

Director13 September 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director15 November 2019Active
Studio 7, Crown House, High Street Hartley Wintney, Hook, RG27 8NW

Director10 March 2015Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active

People with Significant Control

Gands (U.K.)
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:C/O Osi Foods Solutions Uk Ltd, Luneberg Way, Scunthorpe, England, DN15 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-05-28Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.