UKBizDB.co.uk

FOOD GLORIOUS FOOD EAST LIMITED

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

This company is commonly known as Food Glorious Food East Limited. The company was founded 11 years ago and was given the registration number 08081221. The firm's registered office is in DISS. You can find them at The Bell Hotel The Street, Rickinghall, Diss, Norfolk. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FOOD GLORIOUS FOOD EAST LIMITED
Company Number:08081221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Bell Hotel The Street, Rickinghall, Diss, Norfolk, England, IP22 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Secretary01 May 2015Active
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Director20 June 2016Active
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Director20 June 2016Active
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Secretary24 May 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 May 2012Active
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Director24 May 2012Active
4, Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, England, NR18 9AL

Director01 May 2016Active
The Bell Hotel, The Street, Rickinghall, Diss, England, IP22 1BN

Director24 May 2012Active

People with Significant Control

Mrs Jordan Fox
Notified on:06 November 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:The Bell Hotel, The Street, Diss, England, IP22 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsey Booty
Notified on:20 June 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:The Bell Hotel, The Street, Diss, England, IP22 1BN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Address

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

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-09-07Address

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

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Appoint person secretary company with name date.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-05-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.