UKBizDB.co.uk

FOOD SHOP LIMITED

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

This company is commonly known as Food Shop Limited. The company was founded 4 years ago and was given the registration number 12434299. The firm's registered office is in CRADLEY HEATH. You can find them at 90 High Street, , Cradley Heath, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:FOOD SHOP LIMITED
Company Number:12434299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:90 High Street, Cradley Heath, England, B64 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, High Street, Cradley Heath, England, B64 5HA

Director20 March 2020Active
14, Hunton Road, Erdington, United Kingdom, B23 8AU

Director30 January 2020Active
14, Hunton Road, Erdington, United Kingdom, B23 8AU

Director01 June 2020Active
16d, Linden Road, Leeds, England, LS11 6HA

Director02 August 2020Active

People with Significant Control

Mr Cyprian Bolon
Notified on:20 September 2020
Status:Active
Date of birth:March 1996
Nationality:Polish
Country of residence:England
Address:90, High Street, Cradley Heath, England, B64 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Mariusz Stypulkowski
Notified on:02 August 2020
Status:Active
Date of birth:March 1982
Nationality:Polish
Country of residence:England
Address:90, High Street, Cradley Heath, England, B64 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ben Fahrat Rabie
Notified on:01 June 2020
Status:Active
Date of birth:March 1981
Nationality:Tunisian
Country of residence:United Kingdom
Address:14, Hunton Road, Erdington, United Kingdom, B23 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Anna Maria Monik
Notified on:30 January 2020
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:United Kingdom
Address:14, Hunton Road, Erdington, United Kingdom, B23 8AU
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 (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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Address

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

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.