UKBizDB.co.uk

EAST MIDLANDS FOODS LTD

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

This company is commonly known as East Midlands Foods Ltd. The company was founded 6 years ago and was given the registration number 11038215. The firm's registered office is in NOTTINGHAM. You can find them at Unit C4 Crossgate Drive, Queens Drive Industrial Estate, Nottingham, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:EAST MIDLANDS FOODS LTD
Company Number:11038215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit C4 Crossgate Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C5, Crossgate Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LW

Secretary15 March 2022Active
C5, Crossgate Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LW

Director15 March 2022Active
C5, Crossgate Drive, Queens Drive Industrial Estate, Nottingahm, England, NG2 1LW

Director30 October 2017Active
C5, Crossgate Drive, Queens Drive Industrial Estate, Nottingahm, England, NG2 1LW

Director15 March 2022Active
Unit C4, Crossgate Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LW

Director11 December 2017Active

People with Significant Control

Mrs. Kosar Jamal Qader
Notified on:15 March 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:72, Valley Road, Coventry, England, CV2 3JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
Mr Shwan Haji Hassan
Notified on:15 March 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C5, Crossgate Drive, Nottingham, England, NG2 1LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Shwan Haji Hassan
Notified on:15 March 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C5, Crossgate Drive, Nottingham, England, NG2 1LW
Nature of control:
  • Significant influence or control
Mr Akan Brayan
Notified on:30 October 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Soho City, 263-265 Soho Road, Units 3-5, Birmingham, England, B21 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

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

Download
2023-07-03Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.