Warning: file_put_contents(c/b89fd561650522a41702aeab3dd578c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eurofood Partners Ltd, L39 8RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROFOOD PARTNERS LTD

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

This company is commonly known as Eurofood Partners Ltd. The company was founded 19 years ago and was given the registration number 05154063. The firm's registered office is in ORMSKIRK. You can find them at Hulme Bridge Business Park North Moor Lane, Halsall, Ormskirk, Lancashire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:EUROFOOD PARTNERS LTD
Company Number:05154063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Hulme Bridge Business Park North Moor Lane, Halsall, Ormskirk, Lancashire, L39 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stanley Avenue, Southport, United Kingdom, PR8 4RU

Secretary19 July 2004Active
22, Stanley Avenue, Churchtown, Southport, United Kingdom, PR8 4RU

Director19 July 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary15 June 2004Active
16 Brocklebank Road, Southport, PR9 9LP

Director19 July 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director15 June 2004Active

People with Significant Control

Mr. David Robert Jones
Notified on:01 August 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:16, Brocklebank Road, Southport, England, PR9 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Campbell Preston
Notified on:01 August 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:22, Stanley Avenue, Southport, England, PR8 4RU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Change account reference date company current extended.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.