UKBizDB.co.uk

EUROPEAN FOOD BROKERS LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kibblestone House, Old Road, Oulton Heath, Stone, England, ST15 8US

Director01 March 2010Active
Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ

Secretary02 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1991Active
European House, Darlaston Road, Walsall, WS2 9SQ

Director16 February 2018Active
Wellhouse Barn Cartwortth Bank Road, Cartworth Moor, Huddersfield, HD7 1RF

Director01 November 1995Active
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB

Director30 July 1992Active
C/O Chateau Pleck, Darlaston Road, Walsall, United Kingdom, WS2 9SQ

Director30 July 1992Active
Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ

Director02 April 1991Active
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB

Director02 April 1991Active
14 Liverpool Row, Warley, Halifax, HX2 7RY

Director01 November 1995Active
10 Link Road, Huddersfield, HD1 4QQ

Director16 February 1998Active

People with Significant Control

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:
  • 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 (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
2023-12-20Address

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

Download
2023-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Resolution

Resolution.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Change account reference date company current extended.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.