This company is commonly known as European Food Brokers Limited. The company was founded 33 years ago and was given the registration number 02596840. The firm's registered office is in WALSALL. You can find them at European House, Darlaston Road, Walsall, West Midlands. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | EUROPEAN FOOD BROKERS LIMITED |
---|---|---|
Company Number | : | 02596840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kibblestone House, Old Road, Oulton Heath, Stone, England, ST15 8US | Director | 01 March 2010 | Active |
Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ | Secretary | 02 April 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1991 | Active |
European House, Darlaston Road, Walsall, WS2 9SQ | Director | 16 February 2018 | Active |
Wellhouse Barn Cartwortth Bank Road, Cartworth Moor, Huddersfield, HD7 1RF | Director | 01 November 1995 | Active |
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB | Director | 30 July 1992 | Active |
C/O Chateau Pleck, Darlaston Road, Walsall, United Kingdom, WS2 9SQ | Director | 30 July 1992 | Active |
Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ | Director | 02 April 1991 | Active |
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB | Director | 02 April 1991 | Active |
14 Liverpool Row, Warley, Halifax, HX2 7RY | Director | 01 November 1995 | Active |
10 Link Road, Huddersfield, HD1 4QQ | Director | 16 February 1998 | Active |
Efb Holdings Ltd | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European House, Darlaston Road, Walsall, England, WS2 9SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-13 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Change account reference date company current extended. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.