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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Efg Food & Tech Park, Llantarnam Way, Cwmbran, NP44 3GA | Secretary | 18 August 2021 | Active |
Efg Food & Technology Park, Llantarnam Way, Cwmbran, U.K, NP44 3GA | Director | 02 March 1995 | Active |
E F G Food Technology Park, Llantarnam Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA | Director | 04 January 2023 | Active |
E F G Food Technology Park, Llantarnam Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA | Director | 04 January 2023 | Active |
Efg Food & Technology Park, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3GA | Director | 16 October 2017 | Active |
Langland Way, Reevesland Industrial Estate, Newport, United Kingdom, NP19 4PT | Secretary | 28 April 2014 | Active |
The Oaks, Ruperra Close, Old St Mellons, Cardiff, CF3 6HX | Secretary | 02 March 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 March 1995 | Active |
Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX | Director | 14 March 2003 | Active |
30 Heol Teifi, Caldicot, NP26 4PQ | Director | 12 December 2005 | Active |
Efg Food & Technology Park, Llantarnam Way, Cwmbran, United Kingdom, NP44 3GA | Director | 02 March 1995 | Active |
612 Chepstow Road, Newport, NP19 9BZ | Director | 01 August 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 March 1995 | Active |
The Oaks, Ruperra Close, Old St Mellons, Cardiff, CF3 6HX | Director | 19 July 1997 | Active |
Meadowviews, Llantrisant, Nr Usk, NP15 1LG | Director | 04 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.