This company is commonly known as Ebor Foodmarkets Limited. The company was founded 41 years ago and was given the registration number 01698597. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | EBOR FOODMARKETS LIMITED |
---|---|---|
Company Number | : | 01698597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Abbey Road, London, England, NW10 7BW | Secretary | 18 November 2022 | Active |
2, Abbey Road, London, England, NW10 7BW | Director | 19 February 2021 | Active |
2, Abbey Road, London, England, NW10 7BW | Director | 19 February 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Secretary | 19 February 2021 | Active |
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS | Secretary | - | Active |
41 Lakeside, Acaster Malbis, York, YO23 2TY | Secretary | 29 November 2005 | Active |
3 Beckett Drive, Osbaldwick, York, YO19 5RX | Secretary | 04 December 2006 | Active |
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 14 November 2011 | Active |
15 Cliffe Court, Barnsley, S71 2HF | Director | 21 July 1999 | Active |
The Brambles Main Street, Sutton On Derwent, York, YO41 4BT | Director | - | Active |
The Brambles Main Street, Sutton On Derwent, York, YO41 4BT | Director | - | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 01 November 2014 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 21 December 2000 | Active |
7 Norwich Close, Exmouth, EX8 5QW | Director | 31 August 2000 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 02 May 2012 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 12 October 2015 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | - | Active |
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS | Director | - | Active |
2, Abbey Road, London, England, NW10 7BW | Director | 01 September 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 25 May 2018 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 18 September 1998 | Active |
6, Coven Mill Close, Coven, Wolverhampton, England, WV9 5HX | Director | 12 January 2009 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 02 May 2012 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 02 December 2013 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 27 October 2015 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 18 August 1998 | Active |
9 Ash Avenue, Elloughton, Brough, HU15 1LF | Director | 28 February 1996 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 10 September 2012 | Active |
39 Eversley Garth Crescent, Sherburn In Elmet, Leeds, LS25 6DL | Director | 28 February 1996 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 12 October 2015 | Active |
Costcutter Supermarkets Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Change of constitution | Statement of companys objects. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Officers | Appoint person secretary company with name date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Change account reference date company current extended. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.