UKBizDB.co.uk

EURO FOODS GROUP LIMITED

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

This company is commonly known as Euro Foods Group Limited. The company was founded 29 years ago and was given the registration number 03028250. The firm's registered office is in CWMBRAN. You can find them at E F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:EURO FOODS GROUP LIMITED
Company Number:03028250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:E F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efg Food & Tech Park, Llantarnam Way, Cwmbran, NP44 3GA

Secretary18 August 2021Active
Efg Food & Technology Park, Llantarnam Way, Cwmbran, U.K, NP44 3GA

Director02 March 1995Active
E F G Food Technology Park, Llantarnam Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA

Director04 January 2023Active
E F G Food Technology Park, Llantarnam Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA

Director04 January 2023Active
Efg Food & Technology Park, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3GA

Director16 October 2017Active
Langland Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PT

Secretary28 April 2014Active
The Oaks, Ruperra Close, Old St Mellons, Cardiff, CF3 6HX

Secretary02 March 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 March 1995Active
Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX

Director14 March 2003Active
30 Heol Teifi, Caldicot, NP26 4PQ

Director12 December 2005Active
Efg Food & Technology Park, Llantarnam Way, Cwmbran, United Kingdom, NP44 3GA

Director02 March 1995Active
612 Chepstow Road, Newport, NP19 9BZ

Director01 August 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 March 1995Active
The Oaks, Ruperra Close, Old St Mellons, Cardiff, CF3 6HX

Director19 July 1997Active
Meadowviews, Llantrisant, Nr Usk, NP15 1LG

Director04 September 2000Active

People with Significant Control

Mr Shelim Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:E F G Food Technology Park, Llantarnam Way, Cwmbran, NP44 3GA
Nature of control:
  • Significant influence or control
Efg Food & Tech Holdings Limited
Notified on:06 April 2016
Status:Active
Address:E F G Food Technology Park, Llantarnam Way, Cwmbran, NP44 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.