UKBizDB.co.uk

REACH FOOD SERVICE LTD

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

This company is commonly known as Reach Food Service Ltd. The company was founded 5 years ago and was given the registration number 11478652. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:REACH FOOD SERVICE LTD
Company Number:11478652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary23 July 2018Active
Unit 1, 440 Springfield Road, Hayes, United Kingdom, UB4 0JT

Director05 September 2019Active
Apt 714, Le Stella, 14 Rue Hurbert, Clerissi, Monaco, 980000

Director30 August 2019Active
440, Springfield Road, Hayes, United Kingdom, UB4 0JT

Director05 March 2021Active
1, Franklin's Row, London, United Kingdom, SW3 4SW

Director07 December 2018Active
1, Franklin's Row, London, United Kingdom, SW3 4SW

Director23 July 2018Active
1, Franklin's Row, London, United Kingdom, SW3 4SW

Director07 December 2018Active

People with Significant Control

Mr Abbas Amin Lalljee
Notified on:21 December 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:Monaco
Address:Le Stella, 14 Rue Hurbert, Clerissi, Monaco, 98000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
L&L Ventures Ltd.
Notified on:31 March 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaffer Ali Lakhani
Notified on:23 July 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Franklin's Row, London, United Kingdom, SW3 4TH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Second filing of director appointment with name.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-10-28Officers

Second filing of director appointment with name.

Download
2019-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.