UKBizDB.co.uk

EAT MORE UK LIMITED

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

This company is commonly known as Eat More Uk Limited. The company was founded 20 years ago and was given the registration number 05001861. The firm's registered office is in HOUNSLOW. You can find them at 70 Vicarage Farm Road, , Hounslow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:EAT MORE UK LIMITED
Company Number:05001861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:70 Vicarage Farm Road, Hounslow, England, TW5 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Vicarage Farm Road, Hounslow, England, TW5 0AB

Director01 October 2019Active
70, Vicarage Farm Road, Hounslow, England, TW5 0AB

Director24 December 2019Active
47 Ashford Avenue, Hayes, Middlesex, UB4 0LZ

Secretary22 December 2003Active
47, Ashford Avenue, Hayes, England, UB4 0LZ

Director30 May 2013Active
47, Ashford Avenue, Hayes, England, UB4 0LZ

Director09 March 2017Active
47 Ashford Avenue, Hayes, Middlesex, UB4 0LZ

Director22 December 2003Active
47, Ashford Avenue, Hayes, UB4 OLZ

Director29 June 2011Active
47 Ashford Avenue, Hayes, Middlesex, UB4 0LZ

Director22 December 2003Active
70, Vicarage Farm Road, Hounslow, England, TW5 0AB

Director18 June 2019Active
47, Ashford Avenue, Hayes, England, UB4 0LZ

Director10 November 2016Active
5 Denver Court House, Avenue Road, Southall, UB1 3BN

Director14 March 2011Active
98, College Road, Alum Rock, Birmingham, United Kingdom, B8 3TB

Director21 August 2012Active
5 Denver Court House, Avenue Road, Southall, UB1 3BN

Director14 March 2011Active

People with Significant Control

Mr Muhammad Zia Akhtar
Notified on:01 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:70, Vicarage Farm Road, Hounslow, England, TW5 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khalid Noor
Notified on:24 December 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:70, Vicarage Farm Road, Hounslow, England, TW5 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shaien Ahmed
Notified on:18 June 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:70, Vicarage Farm Road, Hounslow, England, TW5 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Khawaja Azeem Ahmed
Notified on:01 April 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:23a, Kenilworth Gardens, Hayes, England, UB4 0AY
Nature of control:
  • Significant influence or control

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
2024-02-25Accounts

Accounts with accounts type micro entity.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Address

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

Download
2019-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.