Warning: file_put_contents(c/2205a8214e1658afa7953679a26a230e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Expo Foods North Limited, N13 4XS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPO FOODS NORTH LIMITED

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

This company is commonly known as Expo Foods North Limited. The company was founded 5 years ago and was given the registration number 11842038. The firm's registered office is in PALMERS GREEN. You can find them at 293 Green Lanes, , Palmers Green, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EXPO FOODS NORTH LIMITED
Company Number:11842038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:293 Green Lanes, Palmers Green, London, England, N13 4XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259a, Hertford Road, Enfield, England, EN3 5JL

Director16 May 2022Active
18 Chigwell Grange, High Road, Chigwell, England, IG7 6BF

Director08 October 2020Active
Carne, Riverside Avenue, Broxbourne, United Kingdom, EN10 6RB

Director01 July 2019Active
293 Green Lanes, Palmers Green, England, N13 4XS

Director22 February 2019Active

People with Significant Control

Mr Stefanov Zhoro Antonov
Notified on:16 May 2022
Status:Active
Date of birth:March 1981
Nationality:Bulgarian
Country of residence:England
Address:259a, Hertford Road, Enfield, England, EN3 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Ekber Aydemir
Notified on:17 June 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:22, Stoneleigh Road, Enfield, United Kingdom, EN1 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Metin Kuzu
Notified on:22 February 2019
Status:Active
Date of birth:September 1979
Nationality:Turkish
Country of residence:England
Address:293 Green Lanes, Palmers Green, England, N13 4XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Address

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

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-12Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

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

Download
2021-05-27Address

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

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Change account reference date company previous extended.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Address

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

Download

Copyright © 2024. All rights reserved.