UKBizDB.co.uk

PAZAR FOOD LIMITED

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

This company is commonly known as Pazar Food Limited. The company was founded 7 years ago and was given the registration number 10787915. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit C, Aimes Green, Waltham Abbey, Essex. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:PAZAR FOOD LIMITED
Company Number:10787915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Unit C, Aimes Green, Waltham Abbey, Essex, England, EN9 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, 869 High Road, London, England, N17 8EY

Director01 November 2023Active
Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ

Director22 January 2019Active
Forest Oaks, Aimes Green, Waltham Abbey, EN9 2BJ

Director24 May 2017Active
Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ

Director16 July 2020Active
Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ

Director05 October 2019Active

People with Significant Control

Mr Milko Marinov Iliev
Notified on:01 November 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit 7, 869 High Road, London, England, N17 8EY
Nature of control:
  • Significant influence or control
Mr Meteh Han Coban
Notified on:16 July 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Panayiotis Panayioyis Eleftheriou
Notified on:05 October 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Cicek
Notified on:22 January 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elif Coban
Notified on:24 May 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit C, Aimes Green, Waltham Abbey, England, EN9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-11Change of name

Certificate change of name company.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Address

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

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-11-08Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.