UKBizDB.co.uk

DIETARY FOODS LIMITED

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

This company is commonly known as Dietary Foods Limited. The company was founded 59 years ago and was given the registration number 00807107. The firm's registered office is in SOHAM ELY. You can find them at Cumberland House, Brook Street, Soham Ely, Cambridgeshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:DIETARY FOODS LIMITED
Company Number:00807107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Cumberland House, Brook Street, Soham Ely, Cambridgeshire, United Kingdom, CB7 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
571 4 St, Brooklyn, New York, United States, NY 11215

Director16 November 2007Active
2, Cumberland Street, Brooklyn, United States, NEW YORK

Director-Active
2, Cumberland Street, Brooklyn, United States, NEW YORK

Director-Active
235, East 22nd Street, New York, United States, NY 10010

Director17 December 2004Active
Cumberland House, Brook Street, Soham, United Kingdom, CB7 5BA

Director15 September 2013Active
Cumberland Place, Mill Lane Fordham, Ely, CB7 5NQ

Secretary-Active
Cumberland Place Mill Lane, Fordham, Ely, CB7 5NQ

Director-Active
Cumberland Place, Mill Lane, Fordham, CB7 5NQ

Director01 February 2006Active
Cumberland Place, Mill Lane Fordham, Ely, CB7 5NQ

Director-Active
2 Cumberland Street, Brooklyn, New York, Usa,

Director-Active
12 Grosvenor House Court, Mildenhall, Bury St. Edmunds, IP28 7DG

Director01 July 1999Active
61 Orchard Way, Burwell, Cambridge, CB5 0EQ

Director-Active

People with Significant Control

Mr Jeffrey Eisenstadt
Notified on:31 January 2017
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:United Kingdom
Address:Cumberland House, Brook Street, Soham Ely, United Kingdom, CB7 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Eisenstadt
Notified on:31 January 2017
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:United Kingdom
Address:Cumberland House, Brook Street, Soham Ely, United Kingdom, CB7 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-27Address

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

Download
2016-06-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.