This company is commonly known as S & M Eurofoods Ltd. The company was founded 12 years ago and was given the registration number 07922929. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | S & M EUROFOODS LTD |
---|---|---|
Company Number | : | 07922929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Furnace Road, Bedworth, England, CV12 9AP | Director | 30 January 2022 | Active |
95 Furnace Road, Bedworth, England, CV12 9AP | Director | 21 February 2016 | Active |
95 Furnace Road, Bedworth, England, CV12 9AP | Director | 25 January 2012 | Active |
95 Furnace Road, Bedworth, England, CV12 9AP | Director | 03 August 2015 | Active |
29 Clovelly Road, Wyken, Coventry, United Kingdom, CV2 3GR | Director | 21 February 2016 | Active |
29, Clovelly Road, Wyken, Coventry, United Kingdom, CV2 3GR | Director | 25 January 2012 | Active |
Miss Monika Maria Kolasinska | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 95 Furnace Road, Bedworth, England, CV12 9AP |
Nature of control | : |
|
Mr Mariusz Jozef Biela | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 95 Furnace Road, Bedworth, England, CV12 9AP |
Nature of control | : |
|
Mr Stanislaw Wator | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Clovelly Road, Wyken, Coventry, United Kingdom, CV2 3GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.