UKBizDB.co.uk

EAST END FOODS LIMITED

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

This company is commonly known as East End Foods Limited. The company was founded 50 years ago and was given the registration number 01159183. The firm's registered office is in WEST BROMWICH. You can find them at East End House, Kenrick Way, West Bromwich, West Midlands. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:EAST END FOODS LIMITED
Company Number:01159183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East End House, Kenrick Way, West Bromwich, England, B71 4EA

Director11 January 2024Active
East End House, Kenrick Way, West Bromwich, England, B71 4EA

Director20 December 2023Active
Tall Pines, 60 Aldridge Road, Aldridge, Walsall, England, WS9 0PE

Secretary07 January 2007Active
Lincomb Hall, Lincomb, Stourport On Severn, DY13 9RB

Secretary-Active
East End House, Kenrick Way, West Bromwich, England, B71 4EA

Director24 March 2023Active
East End House, Kenrick Way, West Bromwich, B71 4EA

Director25 November 2019Active
East End House, Kenrick Way, West Bromwich, B71 4EA

Director16 January 2020Active
East End House, Kenrick Way, West Bromwich, England, B71 4EA

Director24 March 2023Active
East End House, Kenrick Way, West Bromwich, B71 4EA

Director25 November 2019Active
11 Croftdown Road, Harborne, Birmingham, B17 8RA

Director07 September 1994Active
East End House, Kenrick Way, West Bromwich, B71 4EA

Director-Active
Romani, Roman Park, Little Aston, B74 3AF

Director-Active
5 Woodside, Streetly Lane, Sutton Coldfield, B74 4TY

Director-Active
Tall Pines, 60 Aldridge Road, Little Aston, England, WS9 0PE

Director13 October 2013Active
35 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HL

Director-Active
Lincomb Hall, Lincomb, Stourport On Severn, DY13 9RB

Director-Active
Ashwood House, 46 Mearse Lane, Barnt Green, Birmingham, England, B45 8HL

Director07 September 1994Active
East End House, Kenrick Way, West Bromwich, B71 4EA

Director13 October 2013Active
115 Hagley Road West, Birmingham, B17 8AD

Director-Active

People with Significant Control

East End Foods Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:East End House, Kenrick Way, West Bromwich, England, B71 4EA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.