UKBizDB.co.uk

EAST FOOD & DRINK DISTRIBUTION LTD

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

This company is commonly known as East Food & Drink Distribution Ltd. The company was founded 5 years ago and was given the registration number 11494056. The firm's registered office is in LEICESTER. You can find them at 132 Miligan Road, , Leicester, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:EAST FOOD & DRINK DISTRIBUTION LTD
Company Number:11494056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46310 - Wholesale of fruit and vegetables
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:132 Miligan Road, Leicester, England, LE2 8GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 B, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director25 May 2022Active
132, Miligan Road, Leicester, England, LE2 8GF

Director29 February 2020Active
15, Cross Flatts Terrace, Leeds, United Kingdom, LS11 7JW

Director10 January 2020Active
15, Cross Flatts Terrace, Leeds, United Kingdom, LS11 7JW

Director01 August 2018Active

People with Significant Control

Mr Fearghas Munro
Notified on:01 January 2022
Status:Active
Date of birth:January 1972
Nationality:Irish
Country of residence:England
Address:132, Miligan Road, Leicester, England, LE2 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Ravina Javed
Notified on:29 February 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:132, Miligan Road, Leicester, England, LE2 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Salim
Notified on:17 January 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:15, Cross Flatts Terrace, Leeds, United Kingdom, LS11 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamil Czeslaw Tokarczyk
Notified on:01 August 2018
Status:Active
Date of birth:July 1995
Nationality:Polish
Country of residence:United Kingdom
Address:15, Cross Flatts Terrace, Leeds, United Kingdom, LS11 7JW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-06-26Address

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

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.