UKBizDB.co.uk

EURO FOOD BRANDS LIMITED

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

This company is commonly known as Euro Food Brands Limited. The company was founded 33 years ago and was given the registration number 02573100. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:EURO FOOD BRANDS LIMITED
Company Number:02573100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Rushmills, Nene House, Northampton, England, NN4 7YB

Corporate Secretary03 November 2022Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director13 April 1992Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director28 March 1991Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director01 January 2017Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director01 January 2010Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director01 June 2018Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary24 November 2008Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary11 January 1991Active
357a Pinner Road, Harrow, HA1 4HN

Director01 April 2001Active
166 Harborough Road, Oadby, LE2 4LD

Director03 July 2006Active
33, Navigation Drve, Glen Parva, Leicester, United Kingdom, LE2 9TB

Director06 April 2007Active
18 Hawkes Leap, Snows Ride, Windlesham, GU20 6JL

Director01 April 2001Active
11 The Leys, Orlingbury, Kettering, NN14 1JE

Director01 April 2001Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director11 January 1991Active

People with Significant Control

E.F.B. Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
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 (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
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-11-09Officers

Appoint corporate secretary company with name date.

Download
2022-11-09Address

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

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Change account reference date company current extended.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Change person director company with change date.

Download
2017-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.