UKBizDB.co.uk

FOOD VALLEY LTD

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

This company is commonly known as Food Valley Ltd. The company was founded 7 years ago and was given the registration number 10711129. The firm's registered office is in MORDEN. You can find them at 29 London Road, , Morden, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FOOD VALLEY LTD
Company Number:10711129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 London Road, Morden, England, SM4 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Green Lane, Small Heath, Birmingham, England, B9 5DQ

Director01 September 2021Active
29, London Road, Morden, United Kingdom, SM4 5HT

Director05 April 2017Active
6, Field Place, London, England, SW19 2FJ

Director01 September 2021Active
431, Kingston Road, London, England, SW20 8JR

Director01 August 2018Active

People with Significant Control

Mr Jahangir Tariq
Notified on:10 January 2022
Status:Active
Date of birth:February 1977
Nationality:Swedish
Country of residence:England
Address:200, Green Lane, Birmingham, England, B9 5DQ
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 trust
  • Significant influence or control as trust
Mr Niamat Khan
Notified on:01 September 2021
Status:Active
Date of birth:April 1969
Nationality:German
Country of residence:England
Address:6, Field Place, London, England, SW19 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jahangir Tariq
Notified on:01 August 2018
Status:Active
Date of birth:February 1977
Nationality:Swedish
Country of residence:England
Address:431, Kingston Road, London, England, SW20 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Hassan Ahmed
Notified on:05 April 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:29, London Road, Morden, United Kingdom, SM4 5HT
Nature of control:
  • Ownership of shares 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
2022-07-04Address

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

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-18Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Address

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

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.