UKBizDB.co.uk

INDO ASIAN FOODS LTD

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

This company is commonly known as Indo Asian Foods Ltd. The company was founded 11 years ago and was given the registration number 08568323. The firm's registered office is in CHELMSFORD. You can find them at 2 Gorrells Cottages Ingatestone Road, Highwood, Chelmsford, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:INDO ASIAN FOODS LTD
Company Number:08568323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Gorrells Cottages Ingatestone Road, Highwood, Chelmsford, Essex, England, CM1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235a, Barking Road, London, England, E6 1LB

Director30 March 2016Active
83, Station Road, Longfield, England, DA3 7QA

Director30 March 2016Active
2 Gorrells Cottages, Ingatestone Road, Highwood, Chelmsford, England, CM1 3QS

Director19 May 2020Active
235a, Barking Road, London, England, E6 1LB

Director30 March 2016Active
161, Bentely Road, Ashford, United Kingdom, TN24 0HS

Director13 June 2013Active
161, Bentely Road, Ashford, United Kingdom, TN24 0HS

Director13 June 2013Active
Unit 3 , Victoria Industrial Park, Victoria Road, Dartford, England, DA1 5AJ

Director26 July 2017Active

People with Significant Control

Mr Abdul Hameed Chittakath Cherukulathil
Notified on:06 June 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:235a, Barking Road, London, England, E6 1LB
Nature of control:
  • Significant influence or control
Mr Abdul Hameed Chittakath Cherukulathil
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 3 , Victoria Industrial Park, Victoria Road, Dartford, England, DA1 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Moosa Raffiquddeen
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 3 , Victoria Industrial Park, Victoria Road, Dartford, England, DA1 5AJ
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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Officers

Change person director company with change date.

Download
2021-12-05Persons with significant control

Change to a person with significant control.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-09Address

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

Download
2018-12-09Officers

Change person director company with change date.

Download
2018-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.