UKBizDB.co.uk

FOOD TRADE INTERNATIONAL LIMITED

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

This company is commonly known as Food Trade International Limited. The company was founded 19 years ago and was given the registration number 05361049. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:FOOD TRADE INTERNATIONAL LIMITED
Company Number:05361049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Parkeston Crescent, Birmingham, B44 0PE

Secretary14 June 2008Active
165 Parkeston Crescent, Kingstanding, Birmingham, B44 0PE

Secretary10 February 2005Active
165, Parkeston Crescent, Kingstanding, Birmingham, United Kingdom, B44 0PE

Director10 February 2005Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director10 February 2005Active

People with Significant Control

Mr Svetlozar Handzhiev
Notified on:01 April 2023
Status:Active
Date of birth:November 1944
Nationality:Bulgarian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Svetlomir Kolev
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:Bulgarian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Veselin Donchev
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Bulgarian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Desislava Koleva
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:Bulgarian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Gazette

Gazette filings brought up to date.

Download
2016-09-27Gazette

Gazette notice compulsory.

Download
2016-06-14Address

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

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.