UKBizDB.co.uk

ELITE FINE FOODS LIMITED

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

This company is commonly known as Elite Fine Foods Limited. The company was founded 27 years ago and was given the registration number 03224824. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ELITE FINE FOODS LIMITED
Company Number:03224824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:814 Leigh Road, Slough, SL1 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Leigh Road, Slough, SL1 4BD

Secretary12 July 2019Active
814, Leigh Road, Slough, SL1 4BD

Director08 February 2022Active
814, Leigh Road, Slough, SL1 4BD

Director12 July 2019Active
814, Leigh Road, Slough, SL1 4BD

Director12 July 2019Active
814, Leigh Road, Slough, SL1 4BD

Director12 July 2019Active
814, Leigh Road, Slough, SL1 4BD

Secretary15 July 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 July 1996Active
814, Leigh Road, Slough, SL1 4BD

Director30 July 1997Active
Old Rectory Cottage, Coombes, BN15 0RS

Director01 March 2000Active
10, Lesser Foxholes, Shoreham-By-Sea, England, BN43 5NT

Director01 November 2002Active
41 Green Ridge, Westdene, Brighton, BN1 5LT

Director15 July 1996Active
67, Elm Grove, Worthing, United Kingdom, BN11 5LH

Director01 January 2012Active
The Reservoir Ridge, Longridge Road, Saltdean, BN2 8RB

Director30 July 1997Active
10 The Marlinspike, Shoreham Beach, BN43 5RD

Director30 July 1997Active
10, The Marlinespike, Shoreham-By-Sea, United Kingdom, BN43 5RD

Director30 July 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 July 1996Active

People with Significant Control

Caterfood Holdings Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:814, Leigh Road, Slough, England, SL1 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Bell
Notified on:15 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:814, Leigh Road, Slough, SL1 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Victor Frank Michael Squibb
Notified on:15 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:814, Leigh Road, Slough, SL1 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name notice.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.