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.
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 | : |
|
Registered Address | : | East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East End House, Kenrick Way, West Bromwich, England, B71 4EA | Director | 11 January 2024 | Active |
East End House, Kenrick Way, West Bromwich, England, B71 4EA | Director | 20 December 2023 | Active |
Tall Pines, 60 Aldridge Road, Aldridge, Walsall, England, WS9 0PE | Secretary | 07 January 2007 | Active |
Lincomb Hall, Lincomb, Stourport On Severn, DY13 9RB | Secretary | - | Active |
East End House, Kenrick Way, West Bromwich, England, B71 4EA | Director | 24 March 2023 | Active |
East End House, Kenrick Way, West Bromwich, B71 4EA | Director | 25 November 2019 | Active |
East End House, Kenrick Way, West Bromwich, B71 4EA | Director | 16 January 2020 | Active |
East End House, Kenrick Way, West Bromwich, England, B71 4EA | Director | 24 March 2023 | Active |
East End House, Kenrick Way, West Bromwich, B71 4EA | Director | 25 November 2019 | Active |
11 Croftdown Road, Harborne, Birmingham, B17 8RA | Director | 07 September 1994 | Active |
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 | Director | 13 October 2013 | Active |
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 | Director | 07 September 1994 | Active |
East End House, Kenrick Way, West Bromwich, B71 4EA | Director | 13 October 2013 | Active |
115 Hagley Road West, Birmingham, B17 8AD | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-25 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.